HAIGH HALL HOTEL LIMITED
Status | ACTIVE |
Company No. | 09391610 |
Category | Private Limited Company |
Incorporated | 15 Jan 2015 |
Age | 9 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HAIGH HALL HOTEL LIMITED is an active private limited company with number 09391610. It was incorporated 9 years, 4 months, 20 days ago, on 15 January 2015. The company address is The Old School The Old School, Wallasey, CH44 5TN, Wirral, England.
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: 01 Feb 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Mortgage satisfy charge full
Date: 28 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093916100001
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 18 Feb 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Change to a person with significant control
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-01
Psc name: Mr Craig Anthony Baker
Documents
Change person director company with change date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kelly Clarke
Change date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-01
Old address: Unit 3 Prenton Business Park Prenton Way Prenton Merseyside CH43 3EA England
New address: The Old School 188 Liscard Road Wallasey Wirral CH44 5TN
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-19
New address: Unit 3 Prenton Business Park Prenton Way Prenton Merseyside CH43 3EA
Old address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom
Documents
Change person director company with change date
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-16
Officer name: Mrs Kelly Clarke
Documents
Change to a person with significant control
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig Anthony Baker
Change date: 2019-08-16
Documents
Gazette filings brought up to date
Date: 06 Aug 2019
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-15
Officer name: Miss Kelly Brown
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Gazette filings brought up to date
Date: 26 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 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: 21 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Craig Anthony Baker
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-21
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type dormant
Date: 24 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 May 2016
Action Date: 23 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093916100001
Charge creation date: 2016-05-23
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Change account reference date company current extended
Date: 17 Feb 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 15 Jul 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-18
Officer name: Miss Kelly Brown
Documents
Termination director company with name termination date
Date: 15 Jul 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-18
Officer name: Craig Anthony Baker
Documents
Some Companies
81 LOWRY CRESENT,MITCHAM,CR4 3NX
Number: | 10713821 |
Status: | ACTIVE |
Category: | Private Limited Company |
99-103 CAMBRIDGE STREET,CLEETHORPES,DN35 8HD
Number: | 11353542 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 TUDOR STREET,ROTHERHAM,S63 0DS
Number: | 11081181 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVER TORNE HOUSE 323 BAWTRY ROAD,DONCASTER,DN4 7PB
Number: | 09436572 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 MARLOWES,HEMEL HEMPSTEAD,HP1 1LF
Number: | 11897685 |
Status: | ACTIVE |
Category: | Private Limited Company |
82C MANNOCK ROAD,LONDON,N22 6AA
Number: | 11723273 |
Status: | ACTIVE |
Category: | Private Limited Company |