CERTNM |
Company name changed by-the-sea hotel co. LTDcertificate issued on 05/03/24
filed on: 5th, March 2024
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 17th October 2022.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 18th October 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 18th October 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st May 2021
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50 Brook St, First Floor Brook Street London W1K 5DR England to 43 Upper Grosvenor Street Mayfair London W1K 2NJ on Tuesday 5th April 2022
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 13th September 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 15th September 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 25th April 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 24th April 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 22nd April 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th April 2021.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 30th October 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 18th October 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th October 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th July 2018.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 4th July 2017
filed on: 4th, July 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Notting Hill Gate Ste 84 London W11 3JE to 50 Brook St, First Floor Brook Street London W1K 5DR on Monday 3rd July 2017
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 18th December 2016
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 19th December 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 19th December 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th July 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed by-the-sea hotels LTDcertificate issued on 14/07/15
filed on: 14th, July 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 11th July 2015.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hirondelle resources LTDcertificate issued on 16/01/15
filed on: 16th, January 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 19th December 2014 with full list of members
filed on: 27th, December 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Saturday 1st November 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed carouge management LIMITEDcertificate issued on 28/04/14
filed on: 28th, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Friday 25th April 2014
change of name
|
|
AR01 |
Annual return made up to Thursday 19th December 2013 with full list of members
filed on: 12th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 29th April 2013.
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 19th December 2012 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2011
| incorporation
|
Free Download
(37 pages)
|