Advanced company searchLink opens in new window

HIDEOUT HOTEL LIMITED

Company number 10630996

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Oct 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
10 Jan 2023 AD01 Registered office address changed from 93 - 95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England to 57 Carr Lane, Paragon Studios at Chariot House, Hull East Yorkshire HU1 3RF on 10 January 2023
15 Nov 2022 AA Micro company accounts made up to 28 February 2022
22 Jun 2022 MA Memorandum and Articles of Association
22 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2022 SH08 Change of share class name or designation
20 Jun 2022 SH10 Particulars of variation of rights attached to shares
20 Jun 2022 PSC01 Notification of Andrew Mark Shane Allenby as a person with significant control on 14 June 2022
20 Jun 2022 PSC07 Cessation of Georgia Allenby as a person with significant control on 14 June 2022
07 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
07 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with updates
23 Feb 2021 AA Micro company accounts made up to 28 February 2020
02 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2020 MA Memorandum and Articles of Association
27 Aug 2020 SH08 Change of share class name or designation
27 Aug 2020 SH10 Particulars of variation of rights attached to shares
05 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
25 Mar 2019 PSC07 Cessation of Graham Robertson Stephens as a person with significant control on 25 March 2019