SCARBOROUGH WATER PARK HOTEL LIMITED
Company number 11176906
- Company Overview for SCARBOROUGH WATER PARK HOTEL LIMITED (11176906)
- Filing history for SCARBOROUGH WATER PARK HOTEL LIMITED (11176906)
- People for SCARBOROUGH WATER PARK HOTEL LIMITED (11176906)
- Charges for SCARBOROUGH WATER PARK HOTEL LIMITED (11176906)
- More for SCARBOROUGH WATER PARK HOTEL LIMITED (11176906)
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) |
---|---|---|---|
07 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
10 May 2024 | AD01 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to 11a 11a Ironmonger Street, Stamford Lincolnshire PE9 1PL on 10 May 2024 | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
30 Jun 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
28 Oct 2021 | AP01 | Appointment of Mr Colin Andrew Gray as a director on 31 July 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Colin Andrew Gray as a director on 30 July 2021 | |
30 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
30 Sep 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
22 Jul 2020 | AP01 | Appointment of Mr Colin Andrew Gray as a director on 1 June 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Jonathan Dryden Foord as a director on 22 April 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
06 Feb 2020 | PSC07 | Cessation of Abbey Commercial Investments Limited as a person with significant control on 22 March 2019 | |
06 Feb 2020 | PSC02 | Notification of Abbey Commercial Investments 2 Limited as a person with significant control on 22 March 2019 | |
06 Jun 2019 | MA | Memorandum and Articles of Association | |
16 May 2019 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2019 | MR01 | Registration of charge 111769060002, created on 9 April 2019 | |
18 Apr 2019 | MR01 | Registration of charge 111769060001, created on 9 April 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
05 Feb 2018 | AP01 | Appointment of Mr Jonathan Dryden Foord as a director on 30 January 2018 |