- Company Overview for NORMANDIE HOTEL LLP (OC389161)
- Filing history for NORMANDIE HOTEL LLP (OC389161)
- People for NORMANDIE HOTEL LLP (OC389161)
- Charges for NORMANDIE HOTEL LLP (OC389161)
- More for NORMANDIE HOTEL LLP (OC389161)
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) |
---|---|---|---|
29 Nov 2024 | LLCS01 | Confirmation statement made on 13 November 2024 with no updates | |
12 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
27 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2023 | LLCS01 | Confirmation statement made on 13 November 2023 with no updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Sep 2023 | LLAA01 | Current accounting period shortened from 29 September 2022 to 28 September 2022 | |
30 Jun 2023 | LLAA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
29 Nov 2022 | LLCS01 | Confirmation statement made on 13 November 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2021 | LLCS01 | Confirmation statement made on 13 November 2021 with no updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2021 | LLCS01 | Confirmation statement made on 13 November 2020 with no updates | |
04 Feb 2020 | LLCS01 | Confirmation statement made on 13 November 2019 with no updates | |
03 Feb 2020 | LLAP02 | Appointment of Normandie Properties Limited as a member on 8 January 2020 | |
03 Feb 2020 | LLAP02 | Appointment of Midos Gc Limited as a member on 8 January 2020 | |
03 Feb 2020 | LLAP01 | Appointment of Normandie Properties Limited Normandie Properties Limited as a member on 8 January 2020 | |
03 Feb 2020 | LLAD01 | Registered office address changed from 5 North End Road London NW11 7RJ England to 147 Stamford Hill London N16 5LG on 3 February 2020 | |
03 Feb 2020 | LLPSC02 | Notification of Midos Gc Limited as a person with significant control on 8 January 2020 | |
03 Feb 2020 | LLPSC02 | Notification of Normandie Properties Limited as a person with significant control on 8 January 2020 | |
03 Feb 2020 | LLPSC07 | Cessation of Miriam Chontow as a person with significant control on 8 January 2020 | |
03 Feb 2020 | LLPSC07 | Cessation of Sidney Chontow as a person with significant control on 8 January 2020 | |
03 Feb 2020 | LLTM01 | Termination of appointment of Sidney Shalom Chontow as a member on 8 January 2020 | |
03 Feb 2020 | LLPSC07 | Cessation of Leah Chontow as a person with significant control on 8 January 2020 |