- Company Overview for ACCUMULUS HOSPITALITY LIMITED (10042868)
- Filing history for ACCUMULUS HOSPITALITY LIMITED (10042868)
- People for ACCUMULUS HOSPITALITY LIMITED (10042868)
- More for ACCUMULUS HOSPITALITY LIMITED (10042868)
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) |
---|---|---|---|
24 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with updates | |
13 Jun 2024 | PSC01 | Notification of Sophie Lewis as a person with significant control on 6 April 2024 | |
12 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 6 April 2024
|
|
05 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
23 Oct 2023 | PSC07 | Cessation of Thomas Michael Hurst as a person with significant control on 31 March 2023 | |
19 Oct 2023 | TM01 | Termination of appointment of Thomas Michael Hurst as a director on 31 March 2023 | |
16 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Sep 2023 | PSC04 | Change of details for Mr Thomas Michael Hurst as a person with significant control on 27 September 2023 | |
29 Sep 2023 | PSC04 | Change of details for Mr Michael Arthur Benjamin Hurst as a person with significant control on 27 September 2023 | |
28 Sep 2023 | CH01 | Director's details changed for Mr Thomas Michael Hurst on 27 September 2023 | |
28 Sep 2023 | CH01 | Director's details changed for Mr Michael Arthur Benjamin Hurst on 27 September 2023 | |
27 Sep 2023 | PSC04 | Change of details for Mr Thomas Michael Hurst as a person with significant control on 27 September 2023 | |
27 Sep 2023 | PSC04 | Change of details for Mr Samuel Benjamin Hurst as a person with significant control on 27 September 2023 | |
27 Sep 2023 | PSC04 | Change of details for Mr Michael Arthur Benjamin Hurst as a person with significant control on 27 September 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from Chatfield House 119 Manthorpe Road Grantham Lincolnshire NG31 8DQ England to 2nd Floor 4 Finkin Street Grantham Lincolnshire NG31 6QZ on 27 September 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
06 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates |