- Company Overview for HOTEL HARROGATE LTD (11056347)
- Filing history for HOTEL HARROGATE LTD (11056347)
- People for HOTEL HARROGATE LTD (11056347)
- Registers for HOTEL HARROGATE LTD (11056347)
- More for HOTEL HARROGATE LTD (11056347)
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) |
---|---|---|---|
06 Jun 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Nov 2023 | AA01 | Previous accounting period shortened from 31 January 2024 to 31 March 2023 | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
22 Jun 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 January 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
10 May 2023 | AD01 | Registered office address changed from 79 Park Mansions 141-149 Knightsbridge London SW1X 7QU England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 10 May 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of Rene Luke Brown as a director on 29 March 2023 | |
03 Apr 2023 | AP01 | Appointment of Mrs Aimee Louise Barker as a director on 29 March 2023 | |
03 Apr 2023 | AP01 | Appointment of Mr Philip Michael Barker as a director on 29 March 2023 | |
03 Apr 2023 | PSC07 | Cessation of Kenneth Brown as a person with significant control on 29 March 2023 | |
03 Apr 2023 | PSC02 | Notification of Visit Yorkshire Holdings Ltd as a person with significant control on 29 March 2023 | |
15 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
09 May 2018 | PSC04 | Change of details for Mr Kenneth Brown as a person with significant control on 8 May 2018 | |
08 May 2018 | CH01 | Director's details changed for Mr Rene Luke Brown on 8 May 2018 | |
08 May 2018 | AD01 | Registered office address changed from Ridings Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SF United Kingdom to 79 Park Mansions 141-149 Knightsbridge London SW1X 7QU on 8 May 2018 |