ELTERWATER INDEPENDENT HOSTEL LTD

Elterwater Hostel Elterwater Hostel, Ambleside, LA22 9HX, Cumbria
StatusACTIVE
Company No.08713043
CategoryPrivate Limited Company
Incorporated01 Oct 2013
Age10 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

ELTERWATER INDEPENDENT HOSTEL LTD is an active private limited company with number 08713043. It was incorporated 10 years, 9 months, 4 days ago, on 01 October 2013. The company address is Elterwater Hostel Elterwater Hostel, Ambleside, LA22 9HX, Cumbria.



Company Fillings

Notification of a person with significant control

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Joan Thomas

Notification date: 2024-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Joan Thomas

Cessation date: 2024-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Mr Alan Owen Thomas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Adrian Thomas

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Oct 2015

Category: Address

Type: AD03

New address: Woodland Cottage Roundwell Bearsted Maidstone Kent ME14 4HN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 18 Nov 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-25

Officer name: Mr Adrian Thomas

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-28

Officer name: Mrs Christine Thomas

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-28

Officer name: Mr Alan Thomas

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-28

Officer name: Mrs Christine Thomas

Documents

View document PDF

Change sail address company with new address

Date: 10 Oct 2014

Category: Address

Type: AD02

New address: Woodland Cottage Roundwell Bearsted Maidstone Kent ME14 4HN

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-17

Old address: Tenbury Brenchley Mews School Road Charing TN27 0JW England

Documents

View document PDF

Incorporation company

Date: 01 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BCP LEGAL & ADVISORY SERVICES LIMITED

UNIT 3,HASTINGS HILL,SR4 9LR

Number:04302262
Status:ACTIVE
Category:Private Limited Company

HERBERT JOHNSON & CO (LONDON) LIMITED

MELTON HALL,MELTON CONSTABLE,NR24 2NQ

Number:07116134
Status:ACTIVE
Category:Private Limited Company

JCALENDAR LIMITED

17 GLENEAGLES DRIVE,BIRMINGHAM,B43 7RX

Number:11548324
Status:ACTIVE
Category:Private Limited Company

MAPLE COMPUTING LTD

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:04865949
Status:ACTIVE
Category:Private Limited Company

TECHNOBIZ BARKING LIMITED

19 EAST STREET,BARKING,IG11 8ER

Number:10750433
Status:ACTIVE
Category:Private Limited Company

THE FLEETWOOD FISH HOUSE LIMITED

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:09276613
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source