Advanced company searchLink opens in new window

WORLDWIDE HOTEL AND SPA GROUP LIMITED

Company number 09737903

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)
26 Dec 2020 PSC07 Cessation of Melanie Mcmahon as a person with significant control on 1 January 2019
26 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
02 Jun 2020 AD01 Registered office address changed from 34 Whetstone Lane Birkenhead CH41 2TF United Kingdom to 81 Birkenhead Merseyside CH41 4JB on 2 June 2020
02 Jun 2020 TM01 Termination of appointment of Melanie Mcmahon as a director on 20 May 2020
25 May 2020 PSC04 Change of details for Miss Melanie Mcmahon as a person with significant control on 14 May 2020
25 May 2020 AP01 Appointment of Mr Christopher Narain as a director on 14 May 2020
25 May 2020 CH01 Director's details changed for Ms Melanie Mcmahon on 14 May 2020
25 May 2020 AD01 Registered office address changed from 82 Hinderton Road Birkenhead CH41 9AE United Kingdom to 34 Whetstone Lane Birkenhead CH41 2TF on 25 May 2020
25 May 2020 AA Accounts for a dormant company made up to 31 August 2019
26 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
29 May 2019 AA Accounts for a dormant company made up to 31 August 2018
14 Mar 2019 AD01 Registered office address changed from 81 Arthur Street Birkenhead Wirral CH41 4JB England to 82 Hinderton Road Birkenhead CH41 9AE on 14 March 2019
04 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
05 Jul 2018 AA Accounts for a dormant company made up to 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
23 Nov 2016 CH01 Director's details changed for Ms Melanie Mcmahon on 11 November 2016
22 Nov 2016 CS01 Confirmation statement made on 17 August 2016 with updates
16 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2016 AD01 Registered office address changed from 81 Arthur Street Birkenhead CH41 4JB England to 81 Arthur Street Birkenhead Wirral CH41 4JB on 14 September 2016
13 Sep 2016 AD01 Registered office address changed from 49 Station Road Polegate BN26 6EA England to 81 Arthur Street Birkenhead CH41 4JB on 13 September 2016
13 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
18 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-18
  • GBP 3