- Company Overview for TAVISTOCK HOSPITALITY LIMITED (08878546)
- Filing history for TAVISTOCK HOSPITALITY LIMITED (08878546)
- People for TAVISTOCK HOSPITALITY LIMITED (08878546)
- Charges for TAVISTOCK HOSPITALITY LIMITED (08878546)
- More for TAVISTOCK HOSPITALITY LIMITED (08878546)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
29 Jan 2024 | AD01 | Registered office address changed from Temple Chambers Douro Terrace Sunderland Tyne and Wear SR2 7DX England to Temple Chambers Durham Estates, Temple Chambers Douro Terrace Sunderland Tyne and Wear SR2 7DX on 29 January 2024 | |
29 Jan 2024 | AD01 | Registered office address changed from Cottage Rear of Roker Hotel Roker Terrace Sunderland SR6 9nd to Temple Chambers Durham Estates, Temple Chambers Douro Terrace Sunderland Tyne and Wear SR2 7DX on 29 January 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
09 Dec 2023 | TM01 | Termination of appointment of David Neil Armstrong as a director on 8 December 2023 | |
18 Oct 2023 | AP01 | Appointment of Mr David Neil Armstrong as a director on 16 October 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Mar 2023 | MR04 | Satisfaction of charge 088785460003 in full | |
04 Mar 2023 | MR04 | Satisfaction of charge 088785460004 in full | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
14 Apr 2022 | TM01 | Termination of appointment of Jonathan Leslie Graham as a director on 29 March 2022 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
20 Aug 2021 | CH01 | Director's details changed for Mr Jonathan Graham on 19 August 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 Nov 2020 | PSC04 | Change of details for Mrs Nicola Jane Foster-Hird as a person with significant control on 12 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
02 Jun 2020 | TM01 | Termination of appointment of Steven Andrew Akers as a director on 2 June 2020 | |
01 May 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 30 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
20 Apr 2020 | PSC07 | Cessation of Mark Hird as a person with significant control on 6 December 2019 | |
04 Mar 2020 | AA | Full accounts made up to 31 May 2019 | |
03 Jan 2020 | TM01 | Termination of appointment of Mark Hird as a director on 3 December 2019 |