Advanced company searchLink opens in new window

HOSPITALITY CAPITAL LLP

Company number OC378315

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2018 LLDS01 Application to strike the limited liability partnership off the register
14 Sep 2017 LLCS01 Confirmation statement made on 11 September 2017 with no updates
07 Aug 2017 LLPSC09 Withdrawal of a person with significant control statement on 7 August 2017
07 Aug 2017 LLPSC01 Notification of Richard Anthony Collyer Hamlin as a person with significant control on 6 April 2016
03 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Oct 2016 LLCS01 Confirmation statement made on 11 September 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Nov 2015 LLAR01 Annual return made up to 11 September 2015
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Jul 2015 LLAD01 Registered office address changed from 116 London Road Kingston upon Thames Surrey KT2 6QJ to 36 Seymour Street Marylebone London W1H 7JF on 3 July 2015
15 Oct 2014 LLAR01 Annual return made up to 11 September 2014
18 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Nov 2013 LLAR01 Annual return made up to 11 September 2013
08 Nov 2013 CERTNM Company name changed first hospitality finance LLP\certificate issued on 08/11/13
08 Nov 2013 LLNM01 Change of name notice
15 Aug 2013 LLNM01 Change of name notice
15 Aug 2013 CERTNM Company name changed first hospitality mortgages LLP\certificate issued on 15/08/13
11 Sep 2012 LLIN01 Incorporation of a limited liability partnership