CS01 |
Confirmation statement with no updates Wednesday 1st November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 9th January 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 8th January 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 29th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 29th June 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st November 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 41 Woodgates Lane North Ferriby HU14 3JY. Change occurred on Wednesday 11th August 2021. Company's previous address: C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England.
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st March 2021
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 31st July 2021
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 29th June 2021, originally was Tuesday 31st August 2021.
filed on: 22nd, June 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN. Change occurred on Wednesday 26th May 2021. Company's previous address: 1 Parliament Street Hull East Yorkshire HU1 2AS England.
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st May 2021.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 30th March 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st May 2021.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed qtel one LTDcertificate issued on 15/10/20
filed on: 15th, October 2020
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 7th November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 7th November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th November 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 9th August 2017
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 9th August 2017
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st November 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st August 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 14th July 2017
filed on: 14th, July 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Parliament Street Hull East Yorkshire HU1 2AS. Change occurred on Monday 27th March 2017. Company's previous address: The Office C/O Manor Property Group Woodgates Lane North Ferriby East Riding of Yorkshire HU14 3JY United Kingdom.
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 14th February 2017
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th February 2017.
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 26th, September 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed manor marriott (hull) LIMITEDcertificate issued on 26/09/15
filed on: 26th, September 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, August 2015
| incorporation
|
Free Download
(30 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 4th August 2015
capital
|
|