NORTH NORFOLK HOSPITALITY LIMITED
Status | DISSOLVED |
Company No. | 05188283 |
Category | Private Limited Company |
Incorporated | 23 Jul 2004 |
Age | 19 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2023 |
Years | 6 months, 7 days |
SUMMARY
NORTH NORFOLK HOSPITALITY LIMITED is an dissolved private limited company with number 05188283. It was incorporated 19 years, 10 months, 3 days ago, on 23 July 2004 and it was dissolved 6 months, 7 days ago, on 19 November 2023. The company address is C/O Larking Gowen, 1st Floor, Prospect House C/O Larking Gowen, 1st Floor, Prospect House, Norwich, NR1 1RE.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2023
Action Date: 15 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-15
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: AD01
New address: C/O Larking Gowen, 1st Floor, Prospect House Rouen Road Norwich NR1 1RE
Old address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
Change date: 2023-03-03
Documents
Liquidation voluntary declaration of solvency
Date: 04 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2022
Action Date: 02 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-02
New address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
Old address: Hanworth House 43 Bull Street Holt Norfolk NR25 6HP United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 19 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 051882830001
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-27
Old address: Bellamy House 13 West Street Cromer Norfolk NR27 9HZ
New address: Hanworth House 43 Bull Street Holt Norfolk NR25 6HP
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2020
Action Date: 12 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-12
Charge number: 051882830001
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 12 Aug 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Withdrawal of a person with significant control statement
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-23
Documents
Confirmation statement with updates
Date: 07 Sep 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Change person director company with change date
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-07
Officer name: Mrs Annette Jean Grundy
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Address
Type: AD01
Old address: C/O Butcher Andrews 1 Old Post Office Street Fakenham Norfolk NR21 9BL
New address: Bellamy House 13 West Street Cromer Norfolk NR27 9HZ
Change date: 2015-03-23
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Belinda Lea Cammell
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Annette Jean Grundy
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Robert Cammell
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / belinda cammell / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 13 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/05; full list of members
Documents
Legacy
Date: 25 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 31/01/05
Documents
Legacy
Date: 16 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 16/08/04 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11468807 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ECOBUILD DEVELOPMENTS (FAREHAM) LIMITED
CORNERWAYS HOUSE,RINGWOOD,BH24 1LG
Number: | 10712814 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SCOTGATE,STAMFORD,PE9 2YB
Number: | 10188154 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE TERN PROPERTIES LIMITED
84 SWITHLAND LANE,LEICESTER,LE7 7SE
Number: | 10781528 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 11151667 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNY FARTHING HORIZONS LIMITED
15 FOSTER AVENUE,BEESTON,NG9 1AE
Number: | 08512444 |
Status: | ACTIVE |
Category: | Private Limited Company |