TAHIRA HOTELS UK LIMITED
Status | ACTIVE |
Company No. | 09043837 |
Category | Private Limited Company |
Incorporated | 16 May 2014 |
Age | 10 years, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 18 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090438370001
Documents
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
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
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
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
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
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
Termination director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tahira Hotel Group Limited
Documents
Some Companies
3 ACORN BUSINESS CENTRE,COSHAM,PO6 3TH
Number: | 08653435 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETHERMOUNT MARYPORT ROAD,MARYPORT,CA15 7EE
Number: | 03253437 |
Status: | ACTIVE |
Category: | Private Limited Company |
104A HUTTON ROAD,SHENFIELD,CM15 8NB
Number: | 05693718 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHARLOTTE STREET,MANCHESTER,M1 4FL
Number: | 11512927 |
Status: | ACTIVE |
Category: | Private Limited Company |
198A/B PURVES ROAD,LONDON,NW10 5TG
Number: | 07335609 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07968986 |
Status: | ACTIVE |
Category: | Private Limited Company |