THE PALACE HOTEL PAIGNTON LIMITED

2nd Floor 10 Bridge Street, Bath, BA2 4AS, Somerset, United Kingdom
StatusACTIVE
Company No.10377128
CategoryPrivate Limited Company
Incorporated15 Sep 2016
Age7 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE PALACE HOTEL PAIGNTON LIMITED is an active private limited company with number 10377128. It was incorporated 7 years, 8 months, 6 days ago, on 15 September 2016. The company address is 2nd Floor 10 Bridge Street, Bath, BA2 4AS, Somerset, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 16 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-12

Officer name: Mr. Jacobus Adriaan Nel

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andre Malan

Change date: 2023-01-12

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jan Johannes Bester

Change date: 2022-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fairtree Hotels Midco Limited

Notification date: 2022-04-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103771280004

Charge creation date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Old address: Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom

New address: 2nd Floor 10 Bridge Street Bath Somerset BA2 4AS

Change date: 2022-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jacobus Adriaan Nel

Change date: 2020-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jan Johannes Bester

Change date: 2020-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103771280003

Charge creation date: 2020-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-01

Psc name: Old Quay House Hotel Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Memorandum articles

Date: 10 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2017

Action Date: 29 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103771280002

Charge creation date: 2017-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2017

Action Date: 29 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-29

Charge number: 103771280001

Documents

View document PDF

Incorporation company

Date: 15 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASS DELIVERY SERVICES LTD

5 BROOKSIDE,ILFORD,IG6 2TD

Number:10165790
Status:ACTIVE
Category:Private Limited Company

HARRIET HEPBURN LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:07774372
Status:ACTIVE
Category:Private Limited Company

JEM CONTROLS LTD

71 BLACKBURN WAY,WESTON-SUPER-MARE,BS24 7GT

Number:10990236
Status:ACTIVE
Category:Private Limited Company

JF PROPERTY CONSULTANTS LIMITED

37 QUEEN ANNE STREET,LONDON,W1G 9JB

Number:11926852
Status:ACTIVE
Category:Private Limited Company

MIGHTY FINE PRODUCTIONS LTD

6TH FLOOR,LONDON,EC4A 4AB

Number:07171897
Status:ACTIVE
Category:Private Limited Company

SUMGIB HOLDINGS LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:11630883
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