PETITE HOTELS LIMITED
Status | ACTIVE |
Company No. | 10163181 |
Category | Private Limited Company |
Incorporated | 05 May 2016 |
Age | 8 years, 30 days |
Jurisdiction | England Wales |
SUMMARY
PETITE HOTELS LIMITED is an active private limited company with number 10163181. It was incorporated 8 years, 30 days ago, on 05 May 2016. The company address is Suite 8 Bourne Gate Suite 8 Bourne Gate, Poole, BH12 1DY, Dorset, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 13 May 2024
Action Date: 05 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-05-05
Psc name: Mrs Daria Gordeeva-Wilkes
Documents
Change to a person with significant control
Date: 13 May 2024
Action Date: 05 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-05-05
Psc name: Mr Edward James Wilkes
Documents
Confirmation statement with updates
Date: 12 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Nov 2022
Action Date: 25 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-25
Charge number: 101631810004
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 May 2022
Action Date: 23 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101631810003
Charge creation date: 2022-05-23
Documents
Confirmation statement with updates
Date: 20 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Change to a person with significant control
Date: 20 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Edward James Wilkes
Change date: 2022-05-01
Documents
Change to a person with significant control
Date: 20 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-01
Psc name: Mrs Daria Gordeeva-Wilkes
Documents
Change person director company with change date
Date: 20 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward James Wilkes
Change date: 2022-05-01
Documents
Change person director company with change date
Date: 20 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Daria Gordeeva-Wilkes
Change date: 2022-05-01
Documents
Change person director company with change date
Date: 20 May 2022
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-07
Officer name: Mr Edward James Wilkes
Documents
Change person director company with change date
Date: 20 May 2022
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-07
Officer name: Mrs Daria Gordeeva-Wilkes
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2018
Action Date: 17 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101631810002
Charge creation date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 02 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Capital allotment shares
Date: 24 May 2017
Action Date: 05 May 2016
Category: Capital
Type: SH01
Capital : 400,099 GBP
Date: 2016-05-05
Documents
Change person director company with change date
Date: 24 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Daria Gordeeva
Change date: 2017-05-18
Documents
Capital allotment shares
Date: 23 May 2017
Action Date: 05 May 2016
Category: Capital
Type: SH01
Date: 2016-05-05
Capital : 40,099 GBP
Documents
Change person director company with change date
Date: 23 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-18
Officer name: Mr Edward James Wilkes
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
New address: Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY
Old address: Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY England
Change date: 2017-05-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101631810001
Charge creation date: 2016-07-22
Documents
Some Companies
AMPLE CONDUCTOR ELECTRICAL SERVICES LIMITED
1 TOTNES AVENUE,STOCKPORT,SK7 3PH
Number: | 07809293 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.& K.PROPERTY COMPANY LIMITED
ROPER YARD,CANTERBURY,CT2 7EX
Number: | 00743698 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERCULES WAY,MELKSHAM,SN12 6TS
Number: | 01042610 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTRIAN INVESTMENTS AND SECURITIES LIMITED
APARTMENT 10 HOLMROOK,ALTRINCHAM,WA14 4QX
Number: | 00806534 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006776 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
247 EVERSHOLT STREET,LONDON,NW1 1BA
Number: | 11912145 |
Status: | ACTIVE |
Category: | Private Limited Company |