(TM01) Director's appointment was terminated on November 24, 2023
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 24, 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 24, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On November 24, 2023 new director was appointed.
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 24, 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 3, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 2, 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 2, 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 2, 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 1, 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 1, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed dorchester hotel (hull) LIMITEDcertificate issued on 05/09/23
filed on: 5th, September 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 10, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 25, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5a Station Terrace East Boldon NE36 0LJ. Change occurred on June 14, 2022. Company's previous address: Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 25, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, February 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 25, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 25, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 25, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085834060002, created on October 11, 2017
filed on: 31st, October 2017
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 085834060001, created on October 19, 2017
filed on: 19th, October 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates June 25, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 2, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 20, 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 1, 2015 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY. Change occurred on October 8, 2015. Company's previous address: 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 4, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 15th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 25, 2013 new director was appointed.
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on June 25, 2013: 100 GBP
capital
|
|