HOTEL REPUBLIC LTD
Status | ACTIVE |
Company No. | 05655378 |
Category | Private Limited Company |
Incorporated | 15 Dec 2005 |
Age | 18 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
HOTEL REPUBLIC LTD is an active private limited company with number 05655378. It was incorporated 18 years, 5 months, 14 days ago, on 15 December 2005. The company address is C/O Thurston Watts & Co Omnibus Business Centre C/O Thurston Watts & Co Omnibus Business Centre, London, N7 9DP, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-16
Psc name: Mr Kai Schomann
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Change person director company with change date
Date: 16 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-14
Officer name: Mr Kai Schomann
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kai Schomann
Change date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Address
Type: AD01
Old address: St Mark's Studios 14 Chillingworth Road Islington London N7 8QJ
New address: C/O Thurston Watts & Co Omnibus Business Centre 39/41 North Road London N7 9DP
Change date: 2017-09-29
Documents
Change person director company with change date
Date: 06 Mar 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-16
Officer name: Mr Kai Schomann
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person secretary company with change date
Date: 28 Sep 2016
Action Date: 15 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Owen James Thomas
Change date: 2016-09-15
Documents
Change person director company with change date
Date: 28 Sep 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kai Schomann
Change date: 2016-05-16
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
Old address: 313-315 the Busworks 39-41 North Road London N7 9DP
Change date: 2015-08-11
New address: St Mark's Studios 14 Chillingworth Road Islington London N7 8QJ
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kai Schomann
Change date: 2009-12-23
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 May 2008
Category: Address
Type: 287
Description: Registered office changed on 08/05/2008 from 224 the aberdeen centre 22-24 highbury grove highbury london N5 2EA
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Legacy
Date: 20 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/12/07--------- £ si 1@1=1 £ ic 1/2
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/06; full list of members
Documents
Some Companies
UNIT 39,SPENNYMOOR,DL16 6JF
Number: | 11908930 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SAVILE ROW,LONDON,W1S 2ES
Number: | 08401419 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ROXBURGH MILKINS LLP MERCHANTS HOUSE NORTH,BRISTOL,BS1 4RW
Number: | 08180605 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVY HOUSE 60 MAIN STREET,LICHFIELD,WS14 0NF
Number: | 06347210 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEDHAM HOUSE,MANCHESTER,M3 2PJ
Number: | 07149201 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHRISTOPHER SHOEMAKER CHRISTIAN CENTRE
THE ARCADE THE ARCADE,NEWBURY,RG14 5AD
Number: | 04869811 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |