- Company Overview for THE BELLE HOTEL GROUP LIMITED (10051850)
- Filing history for THE BELLE HOTEL GROUP LIMITED (10051850)
- People for THE BELLE HOTEL GROUP LIMITED (10051850)
- More for THE BELLE HOTEL GROUP LIMITED (10051850)
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) |
---|---|---|---|
29 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
11 Apr 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
30 Nov 2023 | CERTNM |
Company name changed bonzo drink sussex LIMITED\certificate issued on 30/11/23
|
|
29 Nov 2023 | PSC01 | Notification of John Inch as a person with significant control on 28 November 2023 | |
29 Nov 2023 | PSC07 | Cessation of Mark Stephen Jukes as a person with significant control on 28 November 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Mark Stephen Jukes as a director on 23 November 2023 | |
08 Nov 2023 | AD01 | Registered office address changed from 7 Guildford Road Brighton BN1 3LU England to 1 Dukes Passage Brighton East Sussex BN1 1BS on 8 November 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
09 Jan 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 December 2022 | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
03 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Apr 2021 | AP01 | Appointment of Mr John William Inch as a director on 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
08 Mar 2021 | PSC01 | Notification of Mark Stephen Jukes as a person with significant control on 1 March 2021 | |
08 Mar 2021 | PSC07 | Cessation of Jane Hill as a person with significant control on 1 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Jane Hill as a director on 1 March 2021 | |
24 Aug 2020 | AP01 | Appointment of Mr Mark Stephen Jukes as a director on 21 August 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from C/O C/O Jane Hill 49 st. Pauls Street Brighton East Sussex BN2 3HR United Kingdom to 7 Guildford Road Brighton BN1 3LU on 24 August 2020 | |
27 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates |