HOTEL B LIMITED
Status | ACTIVE |
Company No. | 11326253 |
Category | Private Limited Company |
Incorporated | 24 Apr 2018 |
Age | 6 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
HOTEL B LIMITED is an active private limited company with number 11326253. It was incorporated 6 years, 2 months, 12 days ago, on 24 April 2018. The company address is 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England.
Company Fillings
Accounts with accounts type dormant
Date: 11 Jun 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2024
Action Date: 20 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-20
Old address: Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
New address: 4th Floor, 95 Chancery Lane London WC2A 1DT
Documents
Accounts with accounts type dormant
Date: 19 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Change to a person with significant control
Date: 12 Apr 2023
Action Date: 09 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-09
Psc name: Mr Nigel Chapman
Documents
Change person director company with change date
Date: 12 Apr 2023
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-09
Officer name: Mr Nigel Chapman
Documents
Accounts with accounts type dormant
Date: 15 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 27 May 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Change corporate secretary company with change date
Date: 17 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-03-15
Officer name: Derringtons Limited
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 11 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-11
Officer name: Mr Anthony James Brewis Nares
Documents
Accounts with accounts type dormant
Date: 16 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type dormant
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Bruce Cave
Appointment date: 2018-09-25
Documents
Appoint person director company with name date
Date: 11 Oct 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Ronayne Harries
Appointment date: 2018-09-25
Documents
Appoint person director company with name date
Date: 09 Oct 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony James Brewis Nares
Appointment date: 2018-09-25
Documents
Appoint corporate secretary company with name date
Date: 09 Oct 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Derringtons Limited
Appointment date: 2018-09-25
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-09
Old address: The Bungalow Enys Hill Mylor TR10 9BA United Kingdom
New address: Hyde Park House 5 Manfred Road London SW15 2RS
Documents
Some Companies
11 GURNEY DRIVE,NORWICH,NR7 8LS
Number: | 10673879 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FREDERIC MEWS,LONDON,SW1X 8EQ
Number: | 07992442 |
Status: | ACTIVE |
Category: | Private Limited Company |
WORKSPACE 9, CITU BEESTON ROAD,LEEDS,LS11 6AD
Number: | 09173101 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERSHEDS HOUSE,MANCHESTER,M1 5ES
Number: | 04831976 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A,MILDENHALL,IP28 7DE
Number: | 10884315 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH ATLANTIC DESIGNS LIMITED
STRATHORE,ORKNEY,KW17 2DY
Number: | SC253668 |
Status: | ACTIVE |
Category: | Private Limited Company |