HOTEL LAND & DEVELOPMENT LIMITED

20 Market Street, Altrincham, WA14 1PF, England
StatusACTIVE
Company No.07476733
CategoryPrivate Limited Company
Incorporated22 Dec 2010
Age13 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

HOTEL LAND & DEVELOPMENT LIMITED is an active private limited company with number 07476733. It was incorporated 13 years, 5 months, 23 days ago, on 22 December 2010. The company address is 20 Market Street, Altrincham, WA14 1PF, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-16

Officer name: Mr Jonathan Conway

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr Jonathan Conway

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-09

New address: 20 Market Street Altrincham WA14 1PF

Old address: 52 Princess Street Manchester M1 6JX

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Derick Jackson

Termination date: 2021-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-24

Officer name: Mr Jonathan Conway

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-05

Officer name: Mr Martin Derick Jackson

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital name of class of shares

Date: 06 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Derick Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2013

Action Date: 17 Dec 2012

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-25

Old address: Ground Floor Statham House Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed z l (llandudno) LIMITED\certificate issued on 26/04/11

Documents

View document PDF

Change of name notice

Date: 26 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 22 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAREER BRIDGE CONSULTANCY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11397875
Status:ACTIVE
Category:Private Limited Company

CITADEL MANAGEMENT CONSULTING LIMITED

13 WOOLHAMPTON DRIVE,BASINGSTOKE,RG24 9BX

Number:10666765
Status:ACTIVE
Category:Private Limited Company

LAND ESTATES LIMITED

11 BIRCHWOOD ROAD,,SW17 9BQ

Number:03633550
Status:ACTIVE
Category:Private Limited Company

MIDLAND BODY REPAIRS LIMITED

UNIT 5 THE HARBOUR INDUSTRIAL ESTATE,BIRMINGHAM,B6 7AE

Number:09997858
Status:ACTIVE
Category:Private Limited Company

ROYS(WROXHAM),LIMITED

HOVETON,WROXHAM,NR12 8DB

Number:00256574
Status:ACTIVE
Category:Private Limited Company

SUNDERLAND FOYBOATMEN DOCK LABOUR LTD

MARINE ACTIVITY CENTRE,SUNDERLAND,SR6 0PW

Number:08565743
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