PLEASANT HOTELS LIMITED

The Copper Room Deva City Office Park The Copper Room Deva City Office Park, Manchester, M3 7BG, England
StatusACTIVE
Company No.00651042
CategoryPrivate Limited Company
Incorporated01 Mar 1960
Age64 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

PLEASANT HOTELS LIMITED is an active private limited company with number 00651042. It was incorporated 64 years, 2 months, 15 days ago, on 01 March 1960. The company address is The Copper Room Deva City Office Park The Copper Room Deva City Office Park, Manchester, M3 7BG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ellis Bor

Cessation date: 2022-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2021

Action Date: 18 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-18

Psc name: Mr Ellis Bor

Documents

View document PDF

Gazette notice compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: AD01

New address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG

Old address: 50 Trinity Way Salford M3 7FX United Kingdom

Change date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Evelyn Paul

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-03

Officer name: Ellis Bor

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ellis Bor

Termination date: 2021-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-14

Old address: 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom

New address: 50 Trinity Way Salford M3 7FX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Evelyn Paul

Change date: 2016-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

New address: 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB

Change date: 2016-07-21

Old address: Stanton House 41 Blackfriars Road Salford Manchester M3 7DB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Evelyn Paul

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Evelyn Paul

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / ellis bor / 02/11/2008

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 04 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 26 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 20/09/95; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Resolution

Date: 16 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 27 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 20/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 29 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/93; no change of members

Documents

View document PDF

Legacy

Date: 09 Oct 1992

Category: Annual-return

Type: 363x

Description: Return made up to 20/09/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1991

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 07 Oct 1991

Category: Annual-return

Type: 363x

Description: Return made up to 20/09/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1990

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 05 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/09/90; full list of members

Documents

View document PDF

Legacy

Date: 18 May 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 1989

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 18 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/08/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 1988

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 21 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/10/88; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 20/08/87; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1987

Category: Annual-return

Type: 363(C)

Description: 05/07/86 amend

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 1987

Action Date: 30 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-30

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 1986

Action Date: 30 Apr 1986

Category: Accounts

Type: AA

Made up date: 1986-04-30

Documents

View document PDF

Legacy

Date: 30 Jul 1986

Category: Annual-return

Type: 363

Description: Return made up to 05/07/86; full list of members

Documents

View document PDF


Some Companies

AZALIZO FOODS LTD

55A DENMARK HILL,LONDON,SE5 8RS

Number:11308776
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EL HOLDINGS UK LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:10984978
Status:ACTIVE
Category:Private Limited Company

M K T STATIONERY LIMITED

18 TREM Y MYNYDD,LLANDUDNO,LL22 9YY

Number:02898130
Status:ACTIVE
Category:Private Limited Company

SUREFASTENERS LIMITED

794 HIGH STREET,KINGSWINFORD,DY6 8BQ

Number:10060744
Status:ACTIVE
Category:Private Limited Company

THAI THERAPEUTICS LIMITED

4 GREEN WALK,MIDDLESEX,UB2 5QX

Number:04608523
Status:ACTIVE
Category:Private Limited Company

THEROPT LIMITED

116 WICK HALL,HOVE,BN3 1NH

Number:08798147
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source