(CS01) Confirmation statement with updates 2023/12/02
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed de glanville hotels (south) LIMITEDcertificate issued on 28/11/23
filed on: 28th, November 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/08/29. New Address: C/O Jamieson Alexander Legal, Temple Chambers 3-7 Temple Avenue London EC4Y 0DB. Previous address: Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2023/08/25
filed on: 26th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/08/25. New Address: Temple Chambers 3-7 Temple Avenue London EC4Y 0DB. Previous address: Metroline House Unit G01 Ground Floor 118-122 College Road Harrow Middlesex HA1 1BQ England
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 24th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/12/09
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/01/09. New Address: Metroline House Unit G01 Ground Floor 118-122 College Road Harrow Middlesex HA1 1BQ. Previous address: Metroline House Unit G01 Ground Floor 118 - 122 Collage Raod Harrow Middlesex HA1 1BQ England
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
(MR04) Charge 111281030002 satisfaction in full.
filed on: 12th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 111281030003, created on 2022/11/29
filed on: 12th, December 2022
| mortgage
|
Free Download
(39 pages)
|
(MR04) Charge 111281030001 satisfaction in full.
filed on: 12th, December 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) 2022/12/09 - the day director's appointment was terminated
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/12/09 - the day director's appointment was terminated
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed NQ2 bournemouth LIMITEDcertificate issued on 06/12/22
filed on: 6th, December 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2022/10/08. New Address: Metroline House Unit G01 Ground Floor 118 - 122 Collage Raod Harrow Middlesex HA1 1BQ. Previous address: Unit G01, Unit G01, Ground Floor, Metroline House 118 - 122 Collage Road Harrow Middlesex, HA1 1BQ HA1 1BQ England
filed on: 8th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/10/08. New Address: Unit G01, Unit G01, Ground Floor, Metroline House 118 - 122 Collage Road Harrow Middlesex, HA1 1BQ HA1 1BQ. Previous address: 5 Jardine House Bessborough Road Harrow HA1 3EX England
filed on: 8th, October 2022
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/02/22
filed on: 3rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/07/11
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/07/19. New Address: 5 Jardine House Bessborough Road Harrow HA1 3EX. Previous address: Windover House St. Ann Street Salisbury SP1 2DR United Kingdom
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2020/10/19 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/10/19 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/09
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) 2021/02/05 - the day director's appointment was terminated
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/01/08.
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/09
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111281030001, created on 2020/01/24
filed on: 29th, January 2020
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 111281030002, created on 2020/01/24
filed on: 29th, January 2020
| mortgage
|
Free Download
(52 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, January 2020
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, January 2020
| resolution
|
Free Download
(16 pages)
|
(PSC07) Cessation of a person with significant control 2019/12/09
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/12/09
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/09
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 22nd, July 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/12/28
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/12/28
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2018/12/28
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/10.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/10.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/10.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, December 2017
| incorporation
|
Free Download
(10 pages)
|