- Company Overview for A H HOTEL & SPA LIMITED (09187965)
- Filing history for A H HOTEL & SPA LIMITED (09187965)
- People for A H HOTEL & SPA LIMITED (09187965)
- Charges for A H HOTEL & SPA LIMITED (09187965)
- More for A H HOTEL & SPA LIMITED (09187965)
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) |
---|---|---|---|
18 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
28 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Apr 2022 | CH01 | Director's details changed for Mr Peter Michael Cashman on 6 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from Forest House Hatfield Oak Hotel Roehyde Way Hatfield AL10 9AF England to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 6 April 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
25 Feb 2021 | AP03 | Appointment of Stewart Middleton as a secretary on 1 January 2021 | |
24 Feb 2021 | TM02 | Termination of appointment of Sam Marshall as a secretary on 31 December 2020 | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Sep 2019 | PSC01 | Notification of Jean Francois Ernest Destexhe as a person with significant control on 16 April 2016 | |
05 Sep 2019 | PSC01 | Notification of Sean Fuller as a person with significant control on 16 April 2016 | |
05 Sep 2019 | PSC07 | Cessation of East Mount Holdings Limited as a person with significant control on 6 April 2016 | |
05 Sep 2019 | PSC07 | Cessation of Blarney Investments Limited as a person with significant control on 16 April 2016 | |
25 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
19 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 7 September 2018
|
|
31 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
21 Mar 2018 | PSC07 | Cessation of Peter Michael Cashman as a person with significant control on 16 April 2016 | |
21 Mar 2018 | PSC02 | Notification of East Mount Holdings Limited as a person with significant control on 6 April 2016 |