- Company Overview for HOTELCO 114 LTD (08865118)
- Filing history for HOTELCO 114 LTD (08865118)
- People for HOTELCO 114 LTD (08865118)
- More for HOTELCO 114 LTD (08865118)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
16 Sep 2024 | PSC04 | Change of details for Mrs Catherine Jean D'allen as a person with significant control on 24 July 2024 | |
16 Sep 2024 | PSC04 | Change of details for Mr Neil Victor D'allen as a person with significant control on 24 July 2024 | |
18 Apr 2024 | AD01 | Registered office address changed from 7 st. Pauls Road Newton Abbot TQ12 2HP England to First Floor Cef Building Broomhill Way Torquay Devon TQ2 7QN on 18 April 2024 | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
03 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
18 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
24 Jul 2017 | PSC01 | Notification of Catherine Jean D'allen as a person with significant control on 11 May 2017 | |
24 Jul 2017 | PSC01 | Notification of Neil Victor D'allen as a person with significant control on 11 May 2017 | |
24 Jul 2017 | PSC07 | Cessation of Barry Steven Mills as a person with significant control on 11 May 2017 | |
24 Jul 2017 | PSC07 | Cessation of Stephen James Boyle as a person with significant control on 11 May 2017 | |
13 May 2017 | AP01 | Appointment of Mr Craig D'allen as a director on 11 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of Barry Steven Mills as a director on 11 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of Stephen James Boyle as a director on 11 May 2017 |