Advanced company searchLink opens in new window

THENHOTELS GROUP LLP

Company number OC415255

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
31 Oct 2024 LLPSC04 Change of details for Mr Christopher Neal Gillett as a person with significant control on 30 October 2024
31 Oct 2024 LLPSC04 Change of details for Mr Barrie Dunn as a person with significant control on 30 October 2024
31 Oct 2024 LLCH01 Member's details changed for Mr Barrie Dunn on 30 October 2024
30 Oct 2024 LLCH01 Member's details changed for Mr Christopher Neal Gillett on 30 October 2024
08 Aug 2024 LLCS01 Confirmation statement made on 8 August 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Aug 2023 LLCS01 Confirmation statement made on 8 August 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Aug 2022 LLCS01 Confirmation statement made on 8 August 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Aug 2021 LLCS01 Confirmation statement made on 8 August 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2021 LLPSC04 Change of details for Mr Christopher Neal Gillett as a person with significant control on 4 January 2021
06 Jan 2021 LLPSC04 Change of details for Mr Barrie Dunn as a person with significant control on 4 January 2021
04 Jan 2021 LLCH01 Member's details changed for Christopher Neal Gillett on 4 January 2021
04 Jan 2021 LLCH01 Member's details changed for Mr Barrie Dunn on 4 January 2021
10 Aug 2020 LLCS01 Confirmation statement made on 8 August 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2019 LLAD01 Registered office address changed from 4th Floor Monument Place 24 Monument Street London EC3R 8AJ United Kingdom to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on 17 September 2019
08 Aug 2019 LLCS01 Confirmation statement made on 8 August 2019 with no updates
19 Dec 2018 LLAD02 Location of register of charges has been changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester M1 4AD United Kingdom to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
19 Dec 2018 LLAD01 Registered office address changed from 83 Baker Street London W1U 6AG to 4th Floor Monument Place 24 Monument Street London EC3R 8AJ on 19 December 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
10 Aug 2018 LLCS01 Confirmation statement made on 8 August 2018 with no updates