ACCOMMODATION NATION LTD

F15 The Bloc 38 Springfield Way F15 The Bloc 38 Springfield Way, Hull, HU10 6RJ, E. Yorks, United Kingdom
StatusACTIVE
Company No.08570800
CategoryPrivate Limited Company
Incorporated14 Jun 2013
Age10 years, 11 months, 17 days
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085708000002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085708000001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRASK HEALTHCARE LIMITED

379 QUESLETT ROAD,BIRMINGHAM,B43 7HB

Number:08685457
Status:ACTIVE
Category:Private Limited Company

BUSBY BUSINESS SERVICES LTD

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

RUGBY LETTINGS CENTRE LIMITED

MAGMA HOUSE,RUGBY,CV23 0UZ

Number:06684766
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