- Company Overview for TAYLORMADE HOTEL MANAGEMENT LTD (09969778)
- Filing history for TAYLORMADE HOTEL MANAGEMENT LTD (09969778)
- People for TAYLORMADE HOTEL MANAGEMENT LTD (09969778)
- More for TAYLORMADE HOTEL MANAGEMENT LTD (09969778)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
20 Apr 2024 | AA | Micro company accounts made up to 31 January 2024 | |
24 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
01 Apr 2023 | AA | Micro company accounts made up to 31 January 2023 | |
04 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
12 May 2022 | CH01 | Director's details changed for Mr Chukwunedum Cubby Uzoma Iheme on 11 May 2022 | |
12 May 2022 | CH01 | Director's details changed for Mr Chubby Uzoma Iheme on 11 May 2022 | |
04 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Dec 2021 | AA | Micro company accounts made up to 31 January 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
10 Mar 2021 | AA | Micro company accounts made up to 31 January 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
15 Oct 2019 | PSC07 | Cessation of Carole Taylor as a person with significant control on 30 September 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from Hollin Hall Hotel Limited Jackson Lane Bollington Macclesfield Cheshire SK10 5BG England to 9 Egerton Street Cardiff CF5 1RF on 15 October 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Carole Taylor as a director on 30 September 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mr Ralph Anthony Biddlecombe on 16 August 2019 | |
16 Aug 2019 | PSC04 | Change of details for Mr Ralph Anthony Biddlecombe as a person with significant control on 16 August 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
22 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
09 Nov 2017 | AP01 | Appointment of Mr Chubby Uzoma Iheme as a director on 23 May 2017 | |
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 30 September 2017
|