HOTEL ST IVES LIMITED

Western Hotel Western Hotel, St. Ives, TR26 2LU, England
StatusACTIVE
Company No.08069041
CategoryPrivate Limited Company
Incorporated15 May 2012
Age12 years, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Mar 2020

Action Date: 01 Mar 2020

Category: Capital

Type: SH01

Capital : 17 GBP

Date: 2020-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Trudgeon

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Trudgeon

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Gillam

Documents

View document PDF

Incorporation company

Date: 15 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&P MANDALA LTD

7 KINGS AVENUE,MANCHESTER,M8 5AS

Number:11241532
Status:ACTIVE
Category:Private Limited Company

BELL BOATS LIMITED

WATERSIDE,NORWICH,NR13 5FQ

Number:00547332
Status:ACTIVE
Category:Private Limited Company

DOWN AND OUT LONDON LIMITED

18 STOKE NEWINGTON HIGH STREET,LONDON,N16 7PL

Number:09436596
Status:ACTIVE
Category:Private Limited Company

GO AUTOMOTIVE LTD

WEST LANCASHIRE INVESTMENT CENTRE MAPLE VIEW,SKELMERSDALE,WN8 9TG

Number:10927680
Status:ACTIVE
Category:Private Limited Company

MAPSY ONLINE MEDIA LIMITED

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:08242808
Status:ACTIVE
Category:Private Limited Company

REGENCY EXPRESS LOANS LIMITED

9 FLIXTON ROAD FLIXTON ROAD,MANCHESTER,M41 9AW

Number:04149548
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