TAHIRA HOTELS UK LIMITED

Clemency Business Centre Clemency Business Centre, Manchester, M40 0JB, Greater Manchester, United Kingdom
StatusACTIVE
Company No.09043837
CategoryPrivate Limited Company
Incorporated16 May 2014
Age10 years, 14 days
JurisdictionEngland Wales

SUMMARY

TAHIRA HOTELS UK LIMITED is an active private limited company with number 09043837. It was incorporated 10 years, 14 days ago, on 16 May 2014. The company address is Clemency Business Centre Clemency Business Centre, Manchester, M40 0JB, Greater Manchester, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 17 May 2024

Action Date: 17 May 2024

Category: Address

Type: AD01

New address: Clemency Business Centre 354a Hollinwood Avenue Manchester Greater Manchester M40 0JB

Old address: Clemency Business Centre 354a Hollinwood Avenue Manchester Greater Manchester M40 0JB United Kingdom

Change date: 2024-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2024

Action Date: 17 May 2024

Category: Address

Type: AD01

New address: Clemency Business Centre 354a Hollinwood Avenue Manchester Greater Manchester M40 0JB

Old address: 74 Broadway Street Oldham OL8 1LR United Kingdom

Change date: 2024-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 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: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

New address: 74 Broadway Street Oldham OL8 1LR

Change date: 2018-12-06

Old address: 2 Greengate Street Oldham OL4 1FN

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shareen Shah

Appointment date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Jacqueline Michelle Shah

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 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: 30 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Farhan Iqbal

Termination date: 2016-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farhan Iqbal

Termination date: 2016-05-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090438370001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2014

Action Date: 01 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-01

Charge number: 090438370001

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-14

Officer name: Jacqueline Michelle Shah

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-14

Officer name: Mr Farhan Iqbal

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tahira Hotel Group Limited

Documents

View document PDF

Incorporation company

Date: 16 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLIPSE CAPITAL LIMITED

3 ACORN BUSINESS CENTRE,COSHAM,PO6 3TH

Number:08653435
Status:ACTIVE
Category:Private Limited Company

GREGGAINS PROPERTIES LIMITED

NETHERMOUNT MARYPORT ROAD,MARYPORT,CA15 7EE

Number:03253437
Status:ACTIVE
Category:Private Limited Company

HAWKINSON LIMITED

104A HUTTON ROAD,SHENFIELD,CM15 8NB

Number:05693718
Status:ACTIVE
Category:Private Limited Company

PN LEEKS LIMITED

12 CHARLOTTE STREET,MANCHESTER,M1 4FL

Number:11512927
Status:ACTIVE
Category:Private Limited Company

PURVES ROAD FREEHOLD LIMITED

198A/B PURVES ROAD,LONDON,NW10 5TG

Number:07335609
Status:ACTIVE
Category:Private Limited Company

SMARTDESIGN4YOU LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07968986
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