Advanced company searchLink opens in new window

NORTHERN HOSPITALITY (EI) LTD

Company number 11932726

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)
24 Aug 2024 TM01 Termination of appointment of Dannielle Strang as a director on 23 August 2024
01 May 2024 AA Micro company accounts made up to 30 April 2023
12 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
19 Mar 2024 AP01 Appointment of Mr Jason Paul Jennings as a director on 18 March 2024
27 Nov 2023 PSC04 Change of details for Mr Paul Johnson as a person with significant control on 27 November 2023
27 Nov 2023 PSC06 Change of details for Jason Paul Jennings as a person with significant control on 27 November 2023
19 Aug 2023 PSC03 Notification of Jason Paul Jennings as a person with significant control on 22 February 2021
28 Apr 2023 AA Micro company accounts made up to 30 April 2022
17 Apr 2023 AD01 Registered office address changed from Anthology 2 Swan Street Wilmslow SK9 1HE England to Grand Central 80 Oxford Street Manchester M1 5NH on 17 April 2023
17 Apr 2023 CH01 Director's details changed for Miss Dannielle Strang on 17 April 2023
17 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
20 Feb 2023 AP01 Appointment of Miss Dannielle Strang as a director on 20 February 2023
20 Feb 2023 TM01 Termination of appointment of Jason Paul Jennings as a director on 20 February 2023
20 Feb 2023 PSC07 Cessation of Jason Paul Jennings as a person with significant control on 20 February 2023
20 Feb 2023 AD01 Registered office address changed from The Carters Arms 22 Chapel Lane Wilmslow SK9 5HZ England to Anthology 2 Swan Street Wilmslow SK9 1HE on 20 February 2023
26 Apr 2022 AA Micro company accounts made up to 30 April 2021
13 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2021 AA Accounts for a dormant company made up to 30 April 2020
11 Jun 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
22 Feb 2021 PSC01 Notification of Jason Paul Jennings as a person with significant control on 22 February 2021
22 Feb 2021 AP01 Appointment of Mr Jason Paul Jennings as a director on 22 February 2021
04 Sep 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
08 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-08
  • GBP 100