BROAD STREET HOTELS LIMITED
Status | ACTIVE |
Company No. | 11372434 |
Category | Private Limited Company |
Incorporated | 21 May 2018 |
Age | 6 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
BROAD STREET HOTELS LIMITED is an active private limited company with number 11372434. It was incorporated 6 years, 11 days ago, on 21 May 2018. The company address is Marshall House Marshall House, Elland, HX5 9BW, West Yorkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 17 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 17 Aug 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Aug 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Cessation of a person with significant control
Date: 03 Aug 2023
Action Date: 14 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Trevor Osborne Limited
Cessation date: 2023-07-14
Documents
Appoint person secretary company with name date
Date: 03 Aug 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-07-14
Officer name: Mr Jonathan Booth
Documents
Termination director company with name termination date
Date: 03 Aug 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Osborne
Termination date: 2023-07-14
Documents
Termination director company with name termination date
Date: 03 Aug 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert William Moore
Termination date: 2023-07-14
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 25 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-09-30
New date: 2021-12-31
Documents
Change person director company with change date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Osborne
Change date: 2022-07-25
Documents
Change person director company with change date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert William Moore
Change date: 2022-07-25
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 14 Jun 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Address
Type: AD01
New address: Marshall House Huddersfield Road Elland West Yorkshire HX59BW
Change date: 2022-06-14
Old address: Rectory Lodge Combe Hay Bath BA2 7EG England
Documents
Change to a person with significant control
Date: 31 Jan 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Trevor Osborne Property Group Limited
Change date: 2022-01-18
Documents
Confirmation statement with updates
Date: 04 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Notification of a person with significant control
Date: 15 Dec 2020
Action Date: 14 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-09-14
Psc name: Commercial Development Projects Limited
Documents
Change to a person with significant control
Date: 15 Dec 2020
Action Date: 14 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Trevor Osborne Property Group Limited
Change date: 2020-09-14
Documents
Appoint person director company with name date
Date: 01 Dec 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-14
Officer name: Mr Jonathan Booth
Documents
Appoint person director company with name date
Date: 01 Dec 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Charles Newton Marshall
Appointment date: 2020-09-14
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Old address: Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
New address: Rectory Lodge Combe Hay Bath BA2 7EG
Change date: 2020-11-16
Documents
Capital allotment shares
Date: 03 Nov 2020
Action Date: 14 Sep 2020
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2020-09-14
Documents
Resolution
Date: 03 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous extended
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-05-31
Documents
Accounts with accounts type dormant
Date: 16 Sep 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Some Companies
PIGLET HOUSE,WHIXLEY,YO26 8AS
Number: | 07087585 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CAPRICORN HOUSE CAPRICORN PARK,LANCASHIRE,BB1 5QR
Number: | 03624171 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANCHOR HOTEL JOHN MARTIN STREET,HEXHAM,NE47 6AB
Number: | 07291967 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 BENTON ROAD,NEWCASTLE UPON TYNE,NE7 7DX
Number: | 11439441 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FIELD VIEW,LEEDS,LS25 5GH
Number: | 11574234 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CRAVEN PARK ROAD,LONDON,N15 6BL
Number: | 09332947 |
Status: | ACTIVE |
Category: | Private Limited Company |