THE GLENDOWER HOTEL (HOLDINGS) LTD
Status | ACTIVE |
Company No. | 10189461 |
Category | Private Limited Company |
Incorporated | 19 May 2016 |
Age | 7 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
THE GLENDOWER HOTEL (HOLDINGS) LTD is an active private limited company with number 10189461. It was incorporated 7 years, 11 months, 20 days ago, on 19 May 2016. The company address is Richard House Richard House, Preston, PR1 3HP, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type micro entity
Date: 04 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Capital name of class of shares
Date: 28 Oct 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 28 Oct 2022
Category: Capital
Type: SH10
Documents
Notification of a person with significant control
Date: 28 Oct 2022
Action Date: 13 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-13
Psc name: Victoria Anne Cornwall
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Change person director company with change date
Date: 04 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arnold Peter Haworth
Change date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Change person director company with change date
Date: 16 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-01
Officer name: Arnold Peter Haworth
Documents
Legacy
Date: 30 Jul 2018
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / victoria cornwall
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company current extended
Date: 02 Aug 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-09-30
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Capital name of class of shares
Date: 29 Apr 2017
Category: Capital
Type: SH08
Documents
Capital cancellation shares
Date: 28 Nov 2016
Action Date: 19 Oct 2016
Category: Capital
Type: SH06
Date: 2016-10-19
Capital : 56.92 GBP
Documents
Capital return purchase own shares
Date: 28 Nov 2016
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 16 Nov 2016
Action Date: 28 Sep 2016
Category: Capital
Type: SH01
Capital : 0.04 GBP
Date: 2016-09-28
Documents
Capital name of class of shares
Date: 06 Nov 2016
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 06 Nov 2016
Category: Capital
Type: SH10
Documents
Resolution
Date: 02 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2016
Action Date: 25 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-25
Charge number: 101894610001
Documents
Some Companies
1A GRACEMOUNT ROAD,EDINBURGH,EH16 6PH
Number: | SC312426 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN
Number: | 11441902 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HANS CRESCENT,LONDON,SW1X 0NA
Number: | OC394193 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
76 THISTLE STREET,EDINBURGH,EH2 1EN
Number: | SC553575 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FRIAR GATE STUDIOS,DERBY,DE1 1EE
Number: | 05518034 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHWORTH HOUSE,ROCHDALE,OL16 2BB
Number: | 08931648 |
Status: | ACTIVE |
Category: | Private Limited Company |