- Company Overview for WHEATLEY HOTEL LTD (13938564)
- Filing history for WHEATLEY HOTEL LTD (13938564)
- People for WHEATLEY HOTEL LTD (13938564)
- More for WHEATLEY HOTEL LTD (13938564)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2024 | PSC07 | Cessation of Alan Patel as a person with significant control on 1 March 2024 | |
27 Sep 2024 | AD01 | Registered office address changed from 30 Grove Vale Doncaster DN2 5TA England to Wheatley Hotel Thorne Road Doncaster DN2 5DR on 27 September 2024 | |
27 Sep 2024 | TM01 | Termination of appointment of Damion Alexander Newton as a director on 1 March 2024 | |
27 Sep 2024 | TM01 | Termination of appointment of Daniel Andrew Simpkin as a director on 1 March 2024 | |
27 Sep 2024 | TM01 | Termination of appointment of Alan Patel as a director on 1 March 2024 | |
05 Mar 2024 | AP01 | Appointment of Mr Michael Meanley as a director on 1 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
26 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
24 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-24
|