- Company Overview for HOTEL 52 (THINFORD) LIMITED (11794243)
- Filing history for HOTEL 52 (THINFORD) LIMITED (11794243)
- People for HOTEL 52 (THINFORD) LIMITED (11794243)
- Charges for HOTEL 52 (THINFORD) LIMITED (11794243)
- More for HOTEL 52 (THINFORD) LIMITED (11794243)
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 Oct 2021 | TM01 | Termination of appointment of Gary Ronald Forrest as a director on 2 October 2021 | |
12 Oct 2021 | AP01 | Appointment of Mr Phillip Lennox Brumwell as a director on 1 October 2021 | |
12 Oct 2021 | AP01 | Appointment of Mrs Natalie Jordan Ellis as a director on 1 October 2021 | |
28 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
04 Aug 2021 | AD01 | Registered office address changed from 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 4 August 2021 | |
18 Jan 2021 | MR01 | Registration of charge 117942430002, created on 16 January 2021 | |
26 Nov 2020 | MR01 | Registration of charge 117942430001, created on 21 November 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
06 Apr 2020 | PSC07 | Cessation of High Street Hospitality Holdings Limited as a person with significant control on 1 March 2019 | |
06 Apr 2020 | PSC02 | Notification of High Street Hospitality Limited as a person with significant control on 1 March 2019 | |
12 Apr 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
29 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-29
|