GRAND HOTEL EXCELSIOR INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 08165696 |
Category | Private Limited Company |
Incorporated | 02 Aug 2012 |
Age | 11 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
GRAND HOTEL EXCELSIOR INTERNATIONAL LIMITED is an active private limited company with number 08165696. It was incorporated 11 years, 9 months, 11 days ago, on 02 August 2012. The company address is Hazelwood Gregory Lane Hazelwood Gregory Lane, Southampton, SO32 2BS.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 26 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Capital allotment shares
Date: 06 Sep 2019
Action Date: 30 Jun 2019
Category: Capital
Type: SH01
Capital : 25,000 GBP
Date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pamela Grace Elliott
Notification date: 2018-02-21
Documents
Change to a person with significant control
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-21
Psc name: Mr Stewart William George Elliott
Documents
Capital allotment shares
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2018-02-21
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-21
Officer name: Ms Carmelita Espiritu Catubay
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-21
Officer name: Mr Graham Stewart Elliott
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pamela Grace Elliott
Appointment date: 2018-02-21
Documents
Change person director company with change date
Date: 17 Feb 2018
Action Date: 17 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stewart William George Elliott
Change date: 2018-02-17
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Capital allotment shares
Date: 05 Aug 2016
Action Date: 30 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-30
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2015
Action Date: 14 Mar 2015
Category: Address
Type: AD01
New address: Hazelwood Gregory Lane Durley Southampton SO32 2BS
Change date: 2015-03-14
Old address: 1a Queen Street Rushden NN10 0AA
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 13 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2015
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Change account reference date company previous shortened
Date: 19 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-06-30
Documents
Accounts with accounts type dormant
Date: 23 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Incorporation company
Date: 02 Aug 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BRIDGE HOUSE,HATFIELD,AL10 0SP
Number: | 09744275 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACIEK E.S. ELECTRICAL SERVICES LTD
10 OCHRE COURT,FELTHAM,TW13 4RF
Number: | 08481605 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CHURCH ROAD,CAMBORNE,TR14 0QE
Number: | 05524150 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 CHURCH STREET,DERBY,DE74 2RH
Number: | 04865385 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HUSH HOUSE,CHESTER,CH1 2BQ
Number: | 07487449 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLANDS LONG OAK,OSWESTRY,SY11 4ET
Number: | 04232053 |
Status: | ACTIVE |
Category: | Private Limited Company |