WHITE LABEL CORPORATE HOSPITALITY LIMITED

08102182
XEINADIN MANCHESTER 100 BARBIROLLI SQUARE MANCHESTER UNITED KINGDOM M2 3BD

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 8 Buy now
14 Jun 2024 officers Termination of appointment of director (Maria Anna Van Ingen) 1 Buy now
14 Jun 2024 officers Termination of appointment of director (Terence Joseph O'brien) 1 Buy now
04 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 accounts Annual Accounts 9 Buy now
05 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2022 accounts Annual Accounts 9 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2021 accounts Annual Accounts 9 Buy now
27 Apr 2021 capital Notice of cancellation of shares 4 Buy now
20 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Apr 2021 officers Change of particulars for director (Ms Maria Anna Van Ingen) 2 Buy now
01 Apr 2021 capital Return of purchase of own shares 3 Buy now
18 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2020 accounts Annual Accounts 8 Buy now
17 Feb 2020 officers Appointment of director (Mr Terence Joseph O'brien) 2 Buy now
17 Feb 2020 officers Appointment of director (Ms Maria Anna Van Ingen) 2 Buy now
17 Feb 2020 officers Termination of appointment of director (Michael Anthony Constable) 1 Buy now
17 Feb 2020 officers Appointment of director (Mr Ross Monks) 2 Buy now
27 Jan 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 officers Termination of appointment of director (Jennifer Elizabeth Charleson) 1 Buy now
29 Apr 2019 accounts Annual Accounts 7 Buy now
29 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2018 officers Termination of appointment of director (Booming Industries Ltd) 1 Buy now
28 Feb 2018 accounts Annual Accounts 7 Buy now
13 Sep 2017 resolution Resolution 3 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2017 accounts Annual Accounts 3 Buy now
12 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
29 Feb 2016 accounts Annual Accounts 4 Buy now
01 Sep 2015 annual-return Annual Return 4 Buy now
01 Sep 2015 officers Change of particulars for director (Jennifer Elizabeth Charleson) 2 Buy now
01 Sep 2015 officers Appointment of director (Mr Michael Anthony Constable) 2 Buy now
12 Mar 2015 accounts Annual Accounts 2 Buy now
12 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2014 annual-return Annual Return 4 Buy now
14 Feb 2014 officers Change of particulars for corporate director (Booming Industries Ltd) 1 Buy now
14 Feb 2014 accounts Annual Accounts 2 Buy now
27 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
22 Aug 2013 annual-return Annual Return 4 Buy now
22 Aug 2013 officers Appointment of director (Jennifer Elizabeth Charleson) 2 Buy now
22 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Aug 2013 officers Termination of appointment of director (Joanne Robertson) 1 Buy now
22 Aug 2013 officers Appointment of corporate director (Booming Industries Ltd) 2 Buy now
22 Apr 2013 annual-return Annual Return 3 Buy now
22 Apr 2013 officers Termination of appointment of director 1 Buy now
20 Apr 2013 officers Termination of appointment of director (Booming Industries Ltd) 1 Buy now
20 Apr 2013 officers Termination of appointment of director (Booming Industries Ltd) 1 Buy now
20 Apr 2013 officers Appointment of director (Mrs Joanne Robertson) 2 Buy now
20 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2013 officers Appointment of corporate director (Booming Industries Ltd) 2 Buy now
01 Jan 2013 officers Termination of appointment of director (Richard Sikkel) 1 Buy now
01 Jan 2013 officers Termination of appointment of director (Sarah Lomas) 1 Buy now
12 Jun 2012 incorporation Incorporation Company 8 Buy now