- Company Overview for BEAT HOTEL INTERNATIONAL LTD (11282745)
- Filing history for BEAT HOTEL INTERNATIONAL LTD (11282745)
- People for BEAT HOTEL INTERNATIONAL LTD (11282745)
- More for BEAT HOTEL INTERNATIONAL LTD (11282745)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
17 Jun 2024 | CH01 | Director's details changed for Mr Daniel James Baxter on 16 May 2024 | |
17 Jun 2024 | CH01 | Director's details changed for Mr Giles Melville Looker on 16 May 2024 | |
17 Jun 2024 | CH01 | Director's details changed for Mr Nicholas Griffiths on 16 May 2024 | |
17 Jun 2024 | PSC04 | Change of details for Mr Daniel James Baxter as a person with significant control on 16 May 2024 | |
17 Jun 2024 | PSC04 | Change of details for Mr Nicholas Griffiths as a person with significant control on 16 May 2024 | |
16 May 2024 | AD01 | Registered office address changed from Riverside Offices Meadow Lane Nottingham NG2 3HQ United Kingdom to Beat Hotel International Ltd 35 Jesse Boot Avenue Nottingham NG7 2RU on 16 May 2024 | |
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
28 May 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
28 May 2021 | CH01 | Director's details changed for Mr Giles Melville Looker on 18 May 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
14 Apr 2020 | TM01 | Termination of appointment of Daniel Blackledge as a director on 13 March 2020 | |
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Oct 2019 | PSC01 | Notification of Nicholas Griffiths as a person with significant control on 4 September 2019 | |
16 May 2019 | PSC01 | Notification of Daniel James Baxter as a person with significant control on 10 May 2019 | |
16 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates |