Advanced company searchLink opens in new window

ST. HELEN'S HOTEL LIMITED

Company number 10378444

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)
13 Feb 2025 CH01 Director's details changed for Mr Taher Suterwalla on 12 February 2025
20 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
23 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with no updates
19 Sep 2024 CH01 Director's details changed for Mr Taher Tayeb on 19 September 2024
17 Jul 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 March 2024
17 Jul 2024 PSC05 Change of details for Tks Investments Limited as a person with significant control on 17 July 2024
23 Mar 2024 AD01 Registered office address changed from 2nd Floor, 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House, 14-18 Great Titchfield St London W1W 8BD on 23 March 2024
11 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 30 June 2020
06 Oct 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
20 Jul 2020 TM02 Termination of appointment of Michael John Woolley as a secretary on 16 July 2020
07 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
25 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with updates
24 Oct 2019 PSC07 Cessation of Taher Tayeb as a person with significant control on 22 August 2018
24 Oct 2019 PSC07 Cessation of Taher Suterwalla as a person with significant control on 22 August 2018
24 Oct 2019 PSC07 Cessation of Rajinder Kumar as a person with significant control on 22 August 2018
24 Oct 2019 PSC02 Notification of Tks Investments Limited as a person with significant control on 22 August 2018
10 Oct 2019 AD01 Registered office address changed from Kings Barn Thame Road Warborough Oxfordshire OX10 7DA England to 2nd Floor, 167-169 Great Portland Street London W1W 5PF on 10 October 2019
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
30 Nov 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr taher suterwalla