HELLABY HALL HOTEL LIMITED

Hellaby Hall Hotel Old Hellaby Lane Hellaby Hall Hotel Old Hellaby Lane, Rotherham, S66 8SN, United Kingdom
StatusACTIVE
Company No.05029088
CategoryPrivate Limited Company
Incorporated29 Jan 2004
Age20 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

HELLABY HALL HOTEL LIMITED is an active private limited company with number 05029088. It was incorporated 20 years, 4 months, 7 days ago, on 29 January 2004. The company address is Hellaby Hall Hotel Old Hellaby Lane Hellaby Hall Hotel Old Hellaby Lane, Rotherham, S66 8SN, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 29 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Lavin

Change date: 2021-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Old address: West Retford Hotel 24 North Road Retford Nottinghamshire DN22 7XG

Change date: 2021-01-05

New address: Hellaby Hall Hotel Old Hellaby Lane Hellaby Rotherham S66 8SN

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2016-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 17 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2016

Action Date: 17 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-17

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Mr Andrew John Lavin

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2015

Action Date: 23 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050290880003

Charge creation date: 2015-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2015

Action Date: 23 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-23

Charge number: 050290880002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2015

Action Date: 17 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-17

Charge number: 050290880001

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hellaby hall LIMITED\certificate issued on 18/12/15

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oxfordshire inn LIMITED\certificate issued on 18/12/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-30

Officer name: Patricia Sara Lavin

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Patricia Sara Lavin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Lavin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Lavin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 14/08/2008 from manor croft carlton hall lane carlton-in-lindrick worksop nottinghamshire S81 9EE

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary the pub accounting company LTD

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed patricia sara lavin

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 22/04/2008 from unit 14 ashley business court rawmarsh road rotherham south yorkshire S60 1RU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 01/11/04 from: manor croft, carlton hall lane carlton in lindrick worksop notts S81 9EE

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 28/02/05

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/01/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DMC MAGIC LIMITED

3RD FLOOR 20 BEDFORD STREET,LONDON,WC2E 9HP

Number:07375146
Status:ACTIVE
Category:Private Limited Company

JB SITE CONSULTANCY (NUNEATON) LTD

VALE BUSINESS CENTRE 9 ABBEY LANE COURT,EVESHAM,WR11 4BY

Number:08362738
Status:ACTIVE
Category:Private Limited Company

LAND SECURITIES PROPERTY HOLDINGS LIMITED

100 VICTORIA STREET,LONDON,SW1E 5JL

Number:05075022
Status:ACTIVE
Category:Private Limited Company

OPENLINK.COM LIMITED

SUITE 273, AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:04497907
Status:ACTIVE
Category:Private Limited Company

RISING AUTOMOBILE FITTING CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08060609
Status:ACTIVE
Category:Private Limited Company

ROCHESTER ACQUISITIONS LTD

5 FAIRYKNOWE GARDENS,BOTHWELL,G71 8RW

Number:SC419593
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