LLANA BEACH HOTEL SUITE 343/5 LIMITED
Company number 09861635
- Company Overview for LLANA BEACH HOTEL SUITE 343/5 LIMITED (09861635)
- Filing history for LLANA BEACH HOTEL SUITE 343/5 LIMITED (09861635)
- People for LLANA BEACH HOTEL SUITE 343/5 LIMITED (09861635)
- More for LLANA BEACH HOTEL SUITE 343/5 LIMITED (09861635)
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) |
---|---|---|---|
19 Dec 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
12 Dec 2024 | PSC01 | Notification of Gareth Rhys Milton as a person with significant control on 13 November 2024 | |
12 Dec 2024 | PSC07 | Cessation of David Mahon as a person with significant control on 13 November 2024 | |
12 Dec 2024 | TM01 | Termination of appointment of David Mahon as a director on 13 November 2024 | |
12 Dec 2024 | AP01 | Appointment of Mr Gareth Rhys Milton as a director on 13 November 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from Britannia Buildings Drumhead Road Chorley Lancashire PR6 7BX to Moseley Hall Farm Chelford Road Knutsford WA16 8RB on 9 December 2024 | |
05 Nov 2024 | PSC01 | Notification of David Mahon as a person with significant control on 30 August 2024 | |
05 Nov 2024 | AP01 | Appointment of Mr David Mahon as a director on 30 August 2024 | |
04 Nov 2024 | PSC09 | Withdrawal of a person with significant control statement on 4 November 2024 | |
04 Nov 2024 | TM01 | Termination of appointment of Trgd1 Limited as a director on 30 August 2024 | |
04 Nov 2024 | TM01 | Termination of appointment of Trgd2 Limited as a director on 30 August 2024 | |
04 Nov 2024 | TM01 | Termination of appointment of David Warren Hannah as a director on 30 August 2024 | |
04 Nov 2024 | TM02 | Termination of appointment of Fractional Secretaries Limited as a secretary on 30 August 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
30 Jul 2024 | AD01 | Registered office address changed from Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Britannia Buildings Drumhead Road Chorley Lancashire PR6 7BX on 30 July 2024 | |
08 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
13 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
21 Mar 2022 | AP02 | Appointment of Trg Founder Memberships Holdings Limited as a director on 21 February 2022 | |
14 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
09 Mar 2022 | PSC07 | Cessation of Robert Anthony Jarrett as a person with significant control on 11 February 2022 | |
22 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
12 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 |