Advanced company searchLink opens in new window

NORMANDIE HOTEL LLP

Company number OC389161

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)
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