FNH HOTELS LIMITED
Status | ACTIVE |
Company No. | 09794855 |
Category | Private Limited Company |
Incorporated | 25 Sep 2015 |
Age | 8 years, 8 months, 22 days |
Jurisdiction | England 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
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
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
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
Accounts with accounts type unaudited abridged
Date: 08 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
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
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
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
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
Capital name of class of shares
Date: 04 Sep 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 04 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 05 May 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
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
Capital allotment shares
Date: 26 May 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-06
Capital : 100 GBP
Documents
Capital name of class of shares
Date: 16 May 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
LITTLE LAMBS (BUSINESS CENTRES) LIMITED
248 CHURCH LANE,LONDON,NW9 8SL
Number: | 09710566 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLESEX HOUSE, 130,HARROW,HA1 1BQ
Number: | 11167987 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VILLAGE SCHOOL,YORK,YO60 7NP
Number: | 09544498 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DAVID MEWS,LONDON,W1U 6EQ
Number: | 07811616 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WHARF ROAD,GRANTHAM,NG31 6BD
Number: | 11371775 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11038676 |
Status: | ACTIVE |
Category: | Private Limited Company |