Advanced company searchLink opens in new window

LLANA BEACH HOTEL SUITE 338/2 LIMITED

Company number 09811948

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)
11 Mar 2019 CH02 Director's details changed for Trgd1 Limited on 4 May 2018
11 Mar 2019 CH02 Director's details changed for Trgd2 Limited on 4 May 2018
11 Mar 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
07 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
29 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
07 Jun 2018 AP01 Appointment of Mr David Warren Hannah as a director on 4 May 2018
07 Jun 2018 AD01 Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW United Kingdom to Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX on 7 June 2018
16 Apr 2018 TM01 Termination of appointment of David Leslie Bates as a director on 12 April 2018
26 Feb 2018 PSC01 Notification of Ghislaine Wilkinson as a person with significant control on 26 August 2016
13 Jan 2018 AP02 Appointment of Trgd2 Limited as a director on 3 January 2018
13 Jan 2018 AP02 Appointment of Trgd1 Limited as a director on 3 January 2018
13 Jan 2018 TM01 Termination of appointment of Julia Rachel Day as a director on 3 January 2018
13 Jan 2018 TM01 Termination of appointment of Lucy Ann Whitfield as a director on 3 January 2018
14 Jul 2017 AA Accounts for a dormant company made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
01 Aug 2016 AA Accounts for a dormant company made up to 31 May 2016
12 Jun 2016 AR01 Annual return made up to 31 May 2016 no member list
12 Jun 2016 AP01 Appointment of Miss Lucy Ann Whitfield as a director on 31 May 2016
12 Jun 2016 AP01 Appointment of Miss Julia Rachel Day as a director on 31 May 2016
12 Jun 2016 TM01 Termination of appointment of Fractional Nominees Limited as a director on 31 May 2016
12 Jun 2016 TM01 Termination of appointment of Fractional Administration Solutions Limited as a director on 31 May 2016
10 Jun 2016 CH02 Director's details changed for Fractional Nominees Limited on 31 May 2016
10 Jun 2016 CH02 Director's details changed for Fractional Administration Solutions Limited on 31 May 2016
10 Jun 2016 AD01 Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral Ch60 Ofw United Kingdom to PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW on 10 June 2016
10 Jun 2016 CH04 Secretary's details changed for Fractional Secretaries Limited on 31 May 2016