HOTELS24SEVEN LIMITED
Status | ACTIVE |
Company No. | 07163894 |
Category | Private Limited Company |
Incorporated | 22 Feb 2010 |
Age | 14 years, 2 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Elizabeth Marsh
Documents
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
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
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
Some Companies
40 RAILWAY STREET,LISBURN,BT28 1XP
Number: | NI657290 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 KINGSTON ROAD,ILFORD,IG1 1PA
Number: | 09260995 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |