HAIGH HALL HOTEL LIMITED

The Old School The Old School, Wallasey, CH44 5TN, Wirral, England
StatusACTIVE
Company No.09391610
CategoryPrivate Limited Company
Incorporated15 Jan 2015
Age9 years, 4 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093916100001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIGHTERSIDETOLIFE LTD

81 LOWRY CRESENT,MITCHAM,CR4 3NX

Number:10713821
Status:ACTIVE
Category:Private Limited Company

AP EMPIRE LTD

99-103 CAMBRIDGE STREET,CLEETHORPES,DN35 8HD

Number:11353542
Status:ACTIVE
Category:Private Limited Company

EXPRESS DEMOLITION LTD

54 TUDOR STREET,ROTHERHAM,S63 0DS

Number:11081181
Status:ACTIVE
Category:Private Limited Company

GO GREEN GROUP LIMITED

RIVER TORNE HOUSE 323 BAWTRY ROAD,DONCASTER,DN4 7PB

Number:09436572
Status:ACTIVE
Category:Private Limited Company

K & AS FINANCIAL SERVICES LTD

77 MARLOWES,HEMEL HEMPSTEAD,HP1 1LF

Number:11897685
Status:ACTIVE
Category:Private Limited Company

SDN CLEANING LTD

82C MANNOCK ROAD,LONDON,N22 6AA

Number:11723273
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