FNH HOTELS LIMITED

Unit 2 Wyevale Way Unit 2 Wyevale Way, Hereford, HR4 7BS, Wyevale Business Park, United Kingdom
StatusACTIVE
Company No.09794855
CategoryPrivate Limited Company
Incorporated25 Sep 2015
Age8 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

FNH HOTELS LIMITED is an active private limited company with number 09794855. It was incorporated 8 years, 8 months, 22 days ago, on 25 September 2015. The company address is Unit 2 Wyevale Way Unit 2 Wyevale Way, Hereford, HR4 7BS, Wyevale Business Park, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 08 May 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neeraj Harrison

Change date: 2024-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neeru Harrison

Notification date: 2023-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-07

Officer name: Mr Neeraj Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neeraj Harrison

Cessation date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neeraj Harrison

Termination date: 2018-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-01

Officer name: Neeru Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Neeru Harrison

Appointment date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 May 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Capital allotment shares

Date: 26 May 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 16 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neeraj Harrison

Change date: 2016-05-05

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fairus Harrison

Change date: 2016-05-05

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Masih Harrison

Change date: 2016-05-05

Documents

View document PDF

Change account reference date company current extended

Date: 06 May 2016

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2017-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Neeru Harrison

Change date: 2016-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

New address: C/O Thorne Widgery Unit 2 Wyevale Way Stretton Sugwas Hereford Wyevale Business Park HR4 7BS

Change date: 2016-05-06

Old address: Orchard Lodge Water Lane Fewcott Bicester Oxfordshire OX27 7NX England

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Neeru Harrison

Appointment date: 2016-03-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2016

Action Date: 01 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097948550002

Charge creation date: 2016-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2016

Action Date: 11 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-11

Charge number: 097948550001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

Old address: C/O Abacus Business Consulting Limited Thistledown Wendlebury Bicester Oxfordshire OX25 2PE

New address: Orchard Lodge Water Lane Fewcott Bicester Oxfordshire OX27 7NX

Change date: 2015-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: John Lawrence

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-25

Officer name: Mr Neeraj Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-25

Officer name: Mrs Fairus Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Masih Harrison

Appointment date: 2015-09-25

Documents

View document PDF

Incorporation company

Date: 25 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LITTLE LAMBS (BUSINESS CENTRES) LIMITED

248 CHURCH LANE,LONDON,NW9 8SL

Number:09710566
Status:ACTIVE
Category:Private Limited Company

LONDONS PROPERTY LIMITED

MIDDLESEX HOUSE, 130,HARROW,HA1 1BQ

Number:11167987
Status:ACTIVE
Category:Private Limited Company

MCJ DESIGN & BUILD LIMITED

THE OLD VILLAGE SCHOOL,YORK,YO60 7NP

Number:09544498
Status:ACTIVE
Category:Private Limited Company

MOUNTLEIGH BROMPTON LIMITED

14 DAVID MEWS,LONDON,W1U 6EQ

Number:07811616
Status:ACTIVE
Category:Private Limited Company

REGGINA LIMITED

18 WHARF ROAD,GRANTHAM,NG31 6BD

Number:11371775
Status:ACTIVE
Category:Private Limited Company

SANOR MEDICAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11038676
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