HOTELS24SEVEN LIMITED

Grive House 45 Walton Street Grive House 45 Walton Street, Tadworth, KT20 7RR, England
StatusACTIVE
Company No.07163894
CategoryPrivate Limited Company
Incorporated22 Feb 2010
Age14 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

HOTELS24SEVEN LIMITED is an active private limited company with number 07163894. It was incorporated 14 years, 2 months, 5 days ago, on 22 February 2010. The company address is Grive House 45 Walton Street Grive House 45 Walton Street, Tadworth, KT20 7RR, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Old address: The Long Barn Cobham Park Road Downside Cobham Surrey KT11 3NE United Kingdom

New address: Grive House 45 Walton Street Walton on the Hill Tadworth KT20 7RR

Change date: 2021-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-31

Psc name: Mr David Richard Marsh

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Elizabeth Marsh

Cessation date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Elizabeth Marsh

Termination date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-31

Officer name: Sarah Marsh

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 18 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: The Long Barn Cobham Park Road Downside Cobham Surrey KT11 3NE

Old address: Waterhall Country House Prestwood Lane Ifield Crawley West Sussex RH11 0LA

Change date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2016

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-23

Officer name: Mrs Sarah Marsh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2013

Action Date: 07 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-07

Officer name: Mrs Sarah Marsh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Elizabeth Marsh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Incorporation company

Date: 22 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTONEMO LTD

40 RAILWAY STREET,LISBURN,BT28 1XP

Number:NI657290
Status:ACTIVE
Category:Private Limited Company

EXTENDED ENERGY LIMITED

17 KINGSTON ROAD,ILFORD,IG1 1PA

Number:09260995
Status:ACTIVE
Category:Private Limited Company

MJB HOMES (NW) LIMITED

61 61 CROSS STREET,BIRKENHEAD,CH41 5EP

Number:10440103
Status:ACTIVE
Category:Private Limited Company
Number:CS000587
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

STANTON MANAGEMENT CONSULTANTS LTD

THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET,BRISTOL,BS9 3BY

Number:08840597
Status:ACTIVE
Category:Private Limited Company

SUPERIOR BUILDING SERVICES LIMITED

PICKERING HOUSE,LEEDS,LS1 2ED

Number:11701348
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