HOSPITALITY PARENTCO LIMITED

09055225
UNIT 8 CAM CENTRE WILBURY WAY HITCHIN HERTS SG4 0TW

Documents

Documents
Date Category Description Pages
04 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
12 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 3 Buy now
15 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 capital Notice of name or other designation of class of shares 2 Buy now
02 Sep 2020 accounts Annual Accounts 3 Buy now
12 Aug 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 3 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 accounts Annual Accounts 2 Buy now
21 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
15 Aug 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
03 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2018 officers Change of particulars for director (Mr Darren Brian King) 2 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 2 Buy now
03 Jan 2018 officers Termination of appointment of director (Martin Anthony Balaam) 1 Buy now
21 Dec 2017 resolution Resolution 21 Buy now
14 Dec 2017 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2017 officers Change of particulars for director (Mr Darren Brian King) 2 Buy now
10 Feb 2017 accounts Annual Accounts 2 Buy now
09 Jun 2016 annual-return Annual Return 4 Buy now
03 Feb 2016 accounts Annual Accounts 3 Buy now
21 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2015 annual-return Annual Return 4 Buy now
15 Jul 2014 resolution Resolution 24 Buy now
09 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
03 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2014 officers Appointment of director (Mr Darren Brian King) 2 Buy now
03 Jul 2014 mortgage Registration of a charge 28 Buy now
23 May 2014 incorporation Incorporation Company 7 Buy now