GRANTS HOTEL (HARROGATE) LIMITED
Status | ACTIVE |
Company No. | 06397705 |
Category | Private Limited Company |
Incorporated | 12 Oct 2007 |
Age | 16 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GRANTS HOTEL (HARROGATE) LIMITED is an active private limited company with number 06397705. It was incorporated 16 years, 6 months, 20 days ago, on 12 October 2007. The company address is Hazlewood Castle Paradise Lane Hazlewood Castle Paradise Lane, Tadcaster, LS24 9NJ, Leeds, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type dormant
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Gregory Michael Wicks
Change date: 2021-11-04
Documents
Change to a person with significant control
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Grants Hotel Limited
Change date: 2021-11-04
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-04
Old address: Dower Hotel & Spa 48 Bond End Knaresborough Harrogate North Yorkshire HG5 9AL England
New address: Hazlewood Castle Paradise Lane Hazlewood Tadcaster Leeds LS24 9NJ
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type dormant
Date: 07 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Appoint person secretary company with name date
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin Gregory Michael Wicks
Appointment date: 2021-04-13
Documents
Termination secretary company with name termination date
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Lawrence Hanson
Termination date: 2021-04-13
Documents
Accounts with accounts type dormant
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-28
Officer name: Ian Lawrence Hanson
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type dormant
Date: 21 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type dormant
Date: 26 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type dormant
Date: 11 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type dormant
Date: 04 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
Old address: The Kings Head Hotel Market Place Richmond North Yorkshire DL10 4HS
Change date: 2016-02-05
New address: Dower Hotel & Spa 48 Bond End Knaresborough Harrogate North Yorkshire HG5 9AL
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type dormant
Date: 20 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Change person secretary company with change date
Date: 12 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Lawrence Hanson
Change date: 2014-10-01
Documents
Change person director company with change date
Date: 12 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr Ian Lawrence Hanson
Documents
Accounts with accounts type dormant
Date: 18 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type dormant
Date: 07 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type dormant
Date: 25 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type dormant
Date: 14 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Change person director company with change date
Date: 08 Nov 2010
Action Date: 12 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Gregory Michael Wicks
Change date: 2010-10-12
Documents
Accounts with accounts type dormant
Date: 07 Oct 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Gazette notice compulsary
Date: 02 Feb 2010
Category: Gazette
Type: GAZ1
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Accounts with accounts type dormant
Date: 22 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed ian lawrence hanson
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed martin gregory michael wicks
Documents
Legacy
Date: 26 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 26/11/2008 from park view mills raymond street bradford west yorkshire BD5 8DT
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard kestin
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard wood
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard kestin
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Director appointed richard ashley wood
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed richard douglas kestin
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary ian hanson
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin wicks
Documents
Legacy
Date: 13 May 2008
Category: Address
Type: 287
Description: Registered office changed on 13/05/2008 from the kings head hotel market place richmond north yorkshire DL10 4HS
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 28 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gweco 373 LIMITED\certificate issued on 28/11/07
Documents
Legacy
Date: 15 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 15/11/07 from: 14 piccadilly bradford west yorkshire BD1 3LX
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
161-163 UPPER LISBURN ROAD,BELFAST,BT10 0LJ
Number: | NI621473 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN SHOOTS CONSULTING LIMITED
A LAWLER & CO, UNIT F3, KINGSWAY BUSINESS PARK,HAMPTON,TW12 2HD
Number: | 05581070 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,NEWARK,NG24 2EG
Number: | 10772724 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROYAL CHAMBERS,HARROGATE,HG1 1EP
Number: | 07465113 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXUS INVESTMENT MANAGEMENT LIMITED
5TH FLOOR, GREENER HOUSE,LONDON,SW1Y 4RF
Number: | 10927854 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 THE PADDOCKS,GUILDFORD,GU3 2HA
Number: | 09257002 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |