GRANTS HOTEL (HARROGATE) LIMITED

Hazlewood Castle Paradise Lane Hazlewood Castle Paradise Lane, Tadcaster, LS24 9NJ, Leeds, England
StatusACTIVE
Company No.06397705
CategoryPrivate Limited Company
Incorporated12 Oct 2007
Age16 years, 6 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed ian lawrence hanson

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed martin gregory michael wicks

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard kestin

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard wood

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard kestin

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Director appointed richard ashley wood

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed richard douglas kestin

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary ian hanson

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin wicks

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 12 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKE INNS LIMITED

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

HR KIT LIMITED

INTERNATIONAL HOUSE,NEWARK,NG24 2EG

Number:10772724
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KULAHUB LIMITED

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

RZR SOLUTIONS LTD

30 THE PADDOCKS,GUILDFORD,GU3 2HA

Number:09257002
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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