ACCOMMODATION NATION LTD
Status | ACTIVE |
Company No. | 08570800 |
Category | Private Limited Company |
Incorporated | 14 Jun 2013 |
Age | 10 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ACCOMMODATION NATION LTD is an active private limited company with number 08570800. It was incorporated 10 years, 11 months, 17 days ago, on 14 June 2013. The company address is F15 The Bloc 38 Springfield Way F15 The Bloc 38 Springfield Way, Hull, HU10 6RJ, E. Yorks, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Mortgage satisfy charge full
Date: 02 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085708000002
Documents
Mortgage satisfy charge full
Date: 02 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085708000001
Documents
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Change account reference date company current shortened
Date: 23 Mar 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-01-31
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Change to a person with significant control
Date: 22 Jun 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Murray
Change date: 2021-02-01
Documents
Cessation of a person with significant control
Date: 22 Jun 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Badham
Cessation date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 19 Mar 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-01
Officer name: Mark Badham
Documents
Change to a person with significant control
Date: 02 Mar 2021
Action Date: 31 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Murray
Change date: 2021-01-31
Documents
Change person director company with change date
Date: 02 Mar 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-31
Officer name: Mr Adam Murray
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-27
Charge number: 085708000003
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-31
Charge number: 085708000002
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-31
Charge number: 085708000001
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Address
Type: AD01
Old address: C/O Majors Ltd, Chartered Accountants Merchants Warehouse, 8 King Street Trinity Square Hull E. Yorks HU1 2JJ
Change date: 2018-06-20
New address: F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Change account reference date company previous shortened
Date: 30 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Change registered office address company with date old address
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-24
Old address: 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX England
Documents
Some Companies
379 QUESLETT ROAD,BIRMINGHAM,B43 7HB
Number: | 08685457 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 WILLIAM SMITH CLOSE,MILTON KEYNES,MK15 0AW
Number: | 07916545 |
Status: | ACTIVE |
Category: | Private Limited Company |
C J ARCHITECTURAL DESIGN SERVICES LTD
UNIT 42 THE COACH HOUSE,BEXLEY,DA5 1LU
Number: | 10118527 |
Status: | ACTIVE |
Category: | Private Limited Company |
J JNO-BAPTISTE CONTRACTS LIMITED
BANK CHAMBERS,ILFORD,IG2 6UF
Number: | 05768580 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON MITHRAEUM BLOOMBERG SPACE LIMITED
3 QUEEN VICTORIA STREET,LONDON,EC4N 4TQ
Number: | 11013200 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGMA HOUSE,RUGBY,CV23 0UZ
Number: | 06684766 |
Status: | ACTIVE |
Category: | Private Limited Company |