- Company Overview for QUEENS HOTEL (PORTSMOUTH) LIMITED (10702111)
- Filing history for QUEENS HOTEL (PORTSMOUTH) LIMITED (10702111)
- People for QUEENS HOTEL (PORTSMOUTH) LIMITED (10702111)
- Charges for QUEENS HOTEL (PORTSMOUTH) LIMITED (10702111)
- More for QUEENS HOTEL (PORTSMOUTH) LIMITED (10702111)
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) |
---|---|---|---|
26 Nov 2024 | AA | Full accounts made up to 31 March 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
22 Jan 2024 | CH01 | Director's details changed for Mr Thomas Schwerdtfeger on 1 December 2023 | |
22 Jan 2024 | PSC04 | Change of details for Mr Thomas Schwerdtfeger as a person with significant control on 1 December 2023 | |
20 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
22 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
23 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
19 Oct 2021 | PSC04 | Change of details for Mr Paul Stewart as a person with significant control on 18 October 2021 | |
10 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
01 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mr Thomas Schwerdtfeger on 1 June 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mr Paul Stewart on 1 June 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mr Farid Yeganeh on 1 June 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
25 Mar 2020 | AD01 | Registered office address changed from Freestone Jacobs Ground Floor Building 1000 Lakeside, North Harbour, Western Road Portsmouth Hampshire PO6 3EZ England to The Queens Hotel Osborne Road Clarence Parade Portsmouth PO5 3LJ on 25 March 2020 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | NM06 | Change of name with request to seek comments from relevant body | |
28 Aug 2018 | CONNOT | Change of name notice | |
02 Aug 2018 | MR01 | Registration of charge 107021110002, created on 30 July 2018 | |
17 Jul 2018 | MR01 | Registration of charge 107021110001, created on 10 July 2018 |