Advanced company searchLink opens in new window

HOTEL HARROGATE LTD

Company number 11056347

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)
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