HOTEL ST IVES LIMITED
Status | ACTIVE |
Company No. | 08069041 |
Category | Private Limited Company |
Incorporated | 15 May 2012 |
Age | 12 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
HOTEL ST IVES LIMITED is an active private limited company with number 08069041. It was incorporated 12 years, 17 days ago, on 15 May 2012. The company address is Western Hotel Western Hotel, St. Ives, TR26 2LU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2021
Action Date: 05 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-05
Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
New address: Western Hotel Gabriel Street St. Ives TR26 2LU
Documents
Accounts with accounts type micro entity
Date: 30 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 01 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Capital allotment shares
Date: 01 Mar 2020
Action Date: 01 Mar 2020
Category: Capital
Type: SH01
Capital : 17 GBP
Date: 2020-03-01
Documents
Gazette filings brought up to date
Date: 13 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Aug 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Change registered office address company with date old address new address
Date: 21 May 2019
Action Date: 21 May 2019
Category: Address
Type: AD01
Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR
New address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR
Change date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Anne Hope Gillam
Termination date: 2019-02-15
Documents
Confirmation statement with no updates
Date: 06 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 17 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Move registers to sail company with new address
Date: 06 Jul 2016
Category: Address
Type: AD03
New address: Western Hotel Gabriel Street St. Ives Cornwall TR26 2LU
Documents
Change sail address company with new address
Date: 05 Jul 2016
Category: Address
Type: AD02
New address: Western Hotel Gabriel Street St. Ives Cornwall TR26 2LU
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Change sail address company with new address
Date: 21 Jul 2014
Category: Address
Type: AD02
New address: Western Hotel Gabriel Street St. Ives Cornwall TR26 2LU
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Trudgeon
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 16 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-16
Officer name: Mr Ryan Trudgeon
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 16 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Louise Anne Hope Gillam
Change date: 2013-05-16
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Trudgeon
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Louise Anne Hope Gillam
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Gillam
Documents
Some Companies
7 KINGS AVENUE,MANCHESTER,M8 5AS
Number: | 11241532 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERSIDE,NORWICH,NR13 5FQ
Number: | 00547332 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 STOKE NEWINGTON HIGH STREET,LONDON,N16 7PL
Number: | 09436596 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST LANCASHIRE INVESTMENT CENTRE MAPLE VIEW,SKELMERSDALE,WN8 9TG
Number: | 10927680 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL
Number: | 08242808 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FLIXTON ROAD FLIXTON ROAD,MANCHESTER,M41 9AW
Number: | 04149548 |
Status: | ACTIVE |
Category: | Private Limited Company |