HELLABY HALL HOTEL LIMITED
Status | ACTIVE |
Company No. | 05029088 |
Category | Private Limited Company |
Incorporated | 29 Jan 2004 |
Age | 20 years, 4 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Lavin
Documents
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
Termination director company with name
Date: 20 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Lavin
Documents
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
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
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
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
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
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
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/08; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary the pub accounting company LTD
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed patricia sara lavin
Documents
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
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
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
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/07; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/06; full list of members
Documents
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
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 06 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 28/02/05
Documents
Legacy
Date: 06 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/01/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
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 |
5 FAIRYKNOWE GARDENS,BOTHWELL,G71 8RW
Number: | SC419593 |
Status: | ACTIVE |
Category: | Private Limited Company |