Advanced company searchLink opens in new window

T.H.E. HOSPITALITY LIMITED

Company number 11324787

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)
23 May 2024 LIQ03 Liquidators' statement of receipts and payments to 21 March 2024
07 Jul 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2023 AD01 Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF England to 683-693 Wilmslow Road Manchester M20 6RE on 30 March 2023
30 Mar 2023 600 Appointment of a voluntary liquidator
30 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-22
30 Mar 2023 LIQ02 Statement of affairs
19 Jan 2023 TM01 Termination of appointment of Daniel Lee Harding as a director on 18 January 2023
26 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
31 Aug 2022 PSC07 Cessation of Thomas Matthew Hewer as a person with significant control on 23 April 2018
31 Aug 2022 PSC02 Notification of T.H.E. Group Limited as a person with significant control on 23 April 2018
25 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
09 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 22 April 2020 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
13 Aug 2019 TM01 Termination of appointment of Ben Merville Thomas as a director on 13 August 2019
10 May 2019 CS01 Confirmation statement made on 22 April 2019 with updates
28 Mar 2019 CH01 Director's details changed for Mr Geoffrey Sharif on 12 March 2019
12 Mar 2019 AD01 Registered office address changed from The White Hart 80 Main Road Hackleton NN7 2AD England to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 12 March 2019
29 Jan 2019 AP01 Appointment of Mr Jonathan Michael Rumble as a director on 2 January 2019
29 Jan 2019 AP01 Appointment of Mr Ben Merville Thomas as a director on 2 January 2019