Advanced company searchLink opens in new window

TAVISTOCK HOSPITALITY LIMITED

Company number 08878546

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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