BEST OF BRITISH (BOB) HOSPITALITY LIMITED
Company number 11397149
- Company Overview for BEST OF BRITISH (BOB) HOSPITALITY LIMITED (11397149)
- Filing history for BEST OF BRITISH (BOB) HOSPITALITY LIMITED (11397149)
- People for BEST OF BRITISH (BOB) HOSPITALITY LIMITED (11397149)
- Charges for BEST OF BRITISH (BOB) HOSPITALITY LIMITED (11397149)
- More for BEST OF BRITISH (BOB) HOSPITALITY LIMITED (11397149)
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) |
---|---|---|---|
12 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 1 May 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 1 May 2022 | |
13 Jul 2022 | PSC04 | Change of details for Mr Ian Tinsley Frost as a person with significant control on 4 July 2022 | |
13 Jul 2022 | PSC04 | Change of details for Mr Michael Anthony Flavin as a person with significant control on 4 July 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom to 1st Floor 25 King Street Bristol BS1 4PB on 4 July 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 1 May 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 1 May 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
14 May 2020 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 14 May 2020 | |
14 May 2020 | PSC04 | Change of details for Mr Michael Anthony Flavin as a person with significant control on 4 June 2018 | |
14 May 2020 | PSC04 | Change of details for Mr Ian Tinsley Frost as a person with significant control on 4 June 2018 | |
14 May 2020 | CH01 | Director's details changed for Mr Michael Anthony Flavin on 14 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Ian Tinsley Frost on 1 May 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to The Tramshed 25 Lower Park Row Bristol BS1 5BN on 25 February 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 1 May 2019 | |
31 Jul 2019 | MR01 | Registration of charge 113971490001, created on 25 July 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
08 Jun 2018 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 4 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 4 June 2018 | |
08 Jun 2018 | AA01 | Current accounting period shortened from 30 June 2019 to 1 May 2019 | |
04 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-04
|