WH HOSPITALITY LIMITED

Muckley Corner House Walsall Road Muckley Corner House Walsall Road, Lichfield, WS14 0BG, Staffordshire
StatusACTIVE
Company No.08057300
CategoryPrivate Limited Company
Incorporated04 May 2012
Age12 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

WH HOSPITALITY LIMITED is an active private limited company with number 08057300. It was incorporated 12 years, 1 month, 13 days ago, on 04 May 2012. The company address is Muckley Corner House Walsall Road Muckley Corner House Walsall Road, Lichfield, WS14 0BG, Staffordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080573000001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-11

Officer name: Mr Michael Petrouis

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-15

Psc name: Michael Petrouis

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Distinctly Hospitable Group Limited

Notification date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Hirst

Appointment date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Miss Hannah Michaela Petrouis

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mrs Kay Louise Petrouis

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Old address: Lombard House Cross Keys Lichfield WS13 6DN

New address: Muckley Corner House Walsall Road Muckley Corner Lichfield Staffordshire WS14 0BG

Change date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2013

Action Date: 19 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-19

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080573000001

Documents

View document PDF

Change account reference date company current extended

Date: 31 Mar 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-06-30

Documents

View document PDF

Incorporation company

Date: 04 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

I'M IN APP LIMITED

C4DI @ THE DOCK,HULL,HU1 1UU

Number:08939666
Status:ACTIVE
Category:Private Limited Company

KLV INVESTMENTS LTD

COPPICE GATE PLEALEY,SHREWSBURY,SY5 0UY

Number:09134678
Status:ACTIVE
Category:Private Limited Company

OCHRE INTERIORS LTD

14 NIAGARA CLOSE,WEST MALLING,ME19 4HR

Number:11924093
Status:ACTIVE
Category:Private Limited Company

PHARAOH PROPERTIES LIMITED

42 SELBORNE GARDENS,LONDON,NW4 4SJ

Number:05229983
Status:ACTIVE
Category:Private Limited Company

PRONTO MODA GLOBAL LIMITED

75 FELLOWS ROAD,LONDON,NW3 3JY

Number:05812213
Status:ACTIVE
Category:Private Limited Company

TECH & THE BEANCOUNTERS LTD

16 MURDOCK ROAD,SWINDON,SN3 5HY

Number:10359131
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