THE POP-UP HOTEL LIMITED

C/O Prydis Senate Court C/O Prydis Senate Court, Exeter, EX1 1NT, Devon, England
StatusACTIVE
Company No.06794975
CategoryPrivate Limited Company
Incorporated19 Jan 2009
Age15 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE POP-UP HOTEL LIMITED is an active private limited company with number 06794975. It was incorporated 15 years, 3 months, 28 days ago, on 19 January 2009. The company address is C/O Prydis Senate Court C/O Prydis Senate Court, Exeter, EX1 1NT, Devon, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Sorrill

Change date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

New address: C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT

Old address: Suite 6 Beaumont Buildings Woodlands Road Mere Warminster BA12 6BT England

Change date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

Old address: Swallow Barn Lambest Menheniot Liskeard PL14 3RE England

Change date: 2020-04-30

New address: Suite 6 Beaumont Buildings Woodlands Road Mere Warminster BA12 6BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-31

Old address: Suite 6, Beaumont Buildings Woodlands Road Mere Warminster Wiltshire BA12 6BT England

New address: Swallow Barn Lambest Menheniot Liskeard PL14 3RE

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2018

Action Date: 03 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067949750001

Charge creation date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-08

New address: Suite 6, Beaumont Buildings Woodlands Road Mere Warminster Wiltshire BA12 6BT

Old address: Unit B and C Woodside Court Business Park Dairy House Yard Sparkford Yeovil Somerset BA22 7LH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Change date: 2014-05-23

Old address: White Cottage Courtyard 6 Magdalene Street Glastonbury Somerset BA6 9EH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-27

Old address: 2Nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thresher

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-07-31

Documents

View document PDF

Termination secretary company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Sorrill

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Thresher

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-14

Officer name: Mrs Victoria Selina Sorrill

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-14

Officer name: Mark John Sorrill

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-08

Old address: 37 Chamberlain Street Wells Somerset BA5 2PQ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Certificate change of name company

Date: 17 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abode design works LIMITED\certificate issued on 17/05/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2012

Action Date: 19 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-19

Officer name: Mark John Sorrill

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2012

Action Date: 19 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-19

Officer name: Mrs Victoria Selina Sorrill

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-15

Old address: 26 High Street Street Somerset BA16 0EB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark John Sorrill

Change date: 2010-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Victoria Selina Sorrill

Change date: 2010-01-19

Documents

View document PDF

Incorporation company

Date: 19 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & S LETTINGS LTD

11 ASSHETON,BLACKBURN,BB2 6SF

Number:10334731
Status:ACTIVE
Category:Private Limited Company

BREWCHEM INTERNATIONAL LIMITED

TOWER 12 18/22 BRIDGE STREET,MANCHESTER,M3 3BZ

Number:07192533
Status:LIQUIDATION
Category:Private Limited Company

DAVID MEDDICK & CO LIMITED

10 THE DIAL OLD BREWERY LANE,NORWICH,NR10 4LX

Number:03764319
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE REAL ESTATE LONDON LIMITED

33-35 LISSON GROVE,LONDON,NW1 6UB

Number:10669259
Status:ACTIVE
Category:Private Limited Company

FOAM KERNOW

WORKSHOP F/G JUBILEE WAREHOUSE,PENRYN,TR10 8AE

Number:09073427
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MIRAJ BUILD LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:10626302
Status:ACTIVE
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