BLOC HOTEL GROUP LIMITED

Bloc Hotels Gatwick South Terminal Bloc Hotels Gatwick South Terminal, Gatwick, RH6 0NN, West Sussex, England
StatusACTIVE
Company No.07427035
CategoryPrivate Limited Company
Incorporated02 Nov 2010
Age13 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

BLOC HOTEL GROUP LIMITED is an active private limited company with number 07427035. It was incorporated 13 years, 7 months, 11 days ago, on 02 November 2010. The company address is Bloc Hotels Gatwick South Terminal Bloc Hotels Gatwick South Terminal, Gatwick, RH6 0NN, West Sussex, England.



Company Fillings

Accounts with accounts type group

Date: 27 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: 08 Nov 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2023

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-01

Psc name: Mr Robert Llewelyn Morgan

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 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 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074270350001

Documents

View document PDF

Accounts with accounts type group

Date: 11 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-17

Psc name: Mr Robert Llewelyn Morgan

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074270350002

Charge creation date: 2019-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Quai

Appointment date: 2018-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-17

Officer name: Mr Thomas Bernhard Reckers

Documents

View document PDF

Resolution

Date: 21 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 May 2018

Action Date: 17 Apr 2018

Category: Capital

Type: SH01

Capital : 5,447,084 GBP

Date: 2018-04-17

Documents

View document PDF

Capital allotment shares

Date: 14 May 2018

Action Date: 17 Feb 2018

Category: Capital

Type: SH01

Capital : 4,821,834 GBP

Date: 2018-02-17

Documents

View document PDF

Capital allotment shares

Date: 14 May 2018

Action Date: 17 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-17

Capital : 3,000,106 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type group

Date: 22 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrzej Tadeusz Jurenko

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2016

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: 08 Dec 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-26

Officer name: Mr Robert Llewelyn Morgan

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rebecca Jane Elizabeth Morgan

Change date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2015

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: 02 Dec 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-13

Officer name: Mr Robert Llewelyn Morgan

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rebecca Jane Elizabeth Morgan

Change date: 2014-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-11

Old address: , the Beehive Building City Place, Gatwick Airport, West Sussex, RH6 0PA, United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 3,000,106.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 09 Dec 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074270350001

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2013

Action Date: 14 Jan 2013

Category: Capital

Type: SH01

Capital : 2,500,100 GBP

Date: 2013-01-14

Documents

View document PDF

Resolution

Date: 13 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2013

Action Date: 01 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-01

Capital : 544,164 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-16

Old address: , C/O Bloc Hotel Group, Bloc Hotel Caroline Street, St Paul's, Birmingham, B3 1UG, United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed romhotel group LIMITED\certificate issued on 31/12/12

Documents

View document PDF

Resolution

Date: 14 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Jane Elizabeth Morgan

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Salter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Address

Type: AD01

Old address: , Tanyard Place Grove Road, Seal, Kent, TN15 0LE

Change date: 2011-11-30

Documents

View document PDF

Resolution

Date: 23 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2011

Action Date: 13 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-13

Capital : 434,164.00 GBP

Documents

View document PDF

Incorporation company

Date: 02 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHORAGE BIOENERGY LLP

4A KINGFISHER COURT, BRAMBLESIDE,UCKFIELD,TN22 1QQ

Number:OC340783
Status:ACTIVE
Category:Limited Liability Partnership

FIND MUSLIM WIFE LIMITED

OFFICE 5H, COBALT SQUARE,BIRMINGHAM,B16 8QG

Number:11661015
Status:ACTIVE
Category:Private Limited Company

JEMMY ESTATES LIMITED

34-35 EASTCASTLE ST,LONDON,W1W 8DW

Number:09556825
Status:ACTIVE
Category:Private Limited Company

ST DAVID'S PHYSIOTHERAPY LTD

41 WERN DDU ROAD,AMMANFORD,SA18 2NE

Number:09648318
Status:ACTIVE
Category:Private Limited Company

STARK POWDER COATING LIMITED

12 KILDA STREET,EASTBOURNE,BN22 8JS

Number:10440684
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUNERIA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10507780
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