HOTEL VICTORIA (TSP OPERATIONS) LIMITED
Company number 15182917
- Company Overview for HOTEL VICTORIA (TSP OPERATIONS) LIMITED (15182917)
- Filing history for HOTEL VICTORIA (TSP OPERATIONS) LIMITED (15182917)
- People for HOTEL VICTORIA (TSP OPERATIONS) LIMITED (15182917)
- More for HOTEL VICTORIA (TSP OPERATIONS) LIMITED (15182917)
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) |
---|---|---|---|
13 Jan 2025 | PSC05 | Change of details for Loxley Collection (Tsp Group) Limited as a person with significant control on 1 January 2025 | |
10 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with updates | |
06 Aug 2024 | CERTNM |
Company name changed victoria hotel (tsp operations) LTD\certificate issued on 06/08/24
|
|
08 Jul 2024 | AD01 | Registered office address changed from The Old Rectory Rectory Road Coleby Lincolnshire LN05 0AJ United Kingdom to The Old Rectory Rectory Road Coleby LN5 0AJ on 8 July 2024 | |
25 Jun 2024 | PSC02 | Notification of Loxley Collection (Tsp Group) Limited as a person with significant control on 17 June 2024 | |
25 Jun 2024 | PSC07 | Cessation of Travel Sector Property Limited as a person with significant control on 17 June 2024 | |
03 Nov 2023 | AA01 | Current accounting period extended from 31 October 2024 to 31 December 2024 | |
24 Oct 2023 | AP01 | Appointment of Mr Nigel Peter Chapman as a director on 24 October 2023 | |
24 Oct 2023 | AP01 | Appointment of Mr Anthony James Brewis Nares as a director on 24 October 2023 | |
03 Oct 2023 | PSC05 | Change of details for Travel Sector Property Limited as a person with significant control on 3 October 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from The Old Rectory Rectory Road Coleby England LN05 0AJ England to The Old Rectory Rectory Road Coleby Lincolnshire LN05 0AJ on 3 October 2023 | |
03 Oct 2023 | NEWINC |
Incorporation
Statement of capital on 2023-10-03
|