GODSHILL PARK HOTELS (YELF) LIMITED

09580814
UNIT 6 ST GEORGES BUSINESS CENTRE ST GEORGES BUSINESS SQUARE PORTSMOUTH PO1 3EY

Documents

Documents
Date Category Description Pages
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 accounts Annual Accounts 8 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2023 accounts Annual Accounts 8 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 8 Buy now
27 Jan 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jun 2021 officers Change of particulars for director (Mr Terry John Sheaff) 2 Buy now
18 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2021 officers Change of particulars for director (Mr Terry John Sheaff) 2 Buy now
18 Jun 2021 officers Change of particulars for director (Mr Stephen John Sheaff) 2 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 9 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 8 Buy now
09 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Terry John Sheaff) 2 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Stephen John Sheaff) 2 Buy now
09 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2019 accounts Annual Accounts 6 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2018 accounts Annual Accounts 8 Buy now
26 Jan 2018 mortgage Registration of a charge 41 Buy now
26 Jan 2018 mortgage Registration of a charge 31 Buy now
18 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 resolution Resolution 3 Buy now
31 Jan 2017 accounts Annual Accounts 7 Buy now
07 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
03 Aug 2016 annual-return Annual Return 6 Buy now
03 Aug 2016 officers Change of particulars for director (Mr Stephen John Sheaff) 2 Buy now
03 Aug 2016 officers Change of particulars for director (Mr Terry John Sheaff) 2 Buy now
13 Jan 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 May 2015 incorporation Incorporation Company 30 Buy now