FORT ROAD HOTEL LTD
Status | ACTIVE |
Company No. | 11412775 |
Category | Private Limited Company |
Incorporated | 13 Jun 2018 |
Age | 5 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
FORT ROAD HOTEL LTD is an active private limited company with number 11412775. It was incorporated 5 years, 11 months, 8 days ago, on 13 June 2018. The company address is 1st Floor Olympus House 1st Floor Olympus House, Gloucester, GL2 4NF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 May 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company previous shortened
Date: 05 Mar 2024
Action Date: 29 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-30
New date: 2023-06-29
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Address
Type: AD01
New address: 1st Floor Olympus House Quedgeley Gloucester GL2 4NF
Change date: 2022-08-19
Old address: 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ United Kingdom
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-09
New address: 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ
Old address: 35 Ballards Lane London N3 1XW
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Jake Slotover
Change date: 2021-06-15
Documents
Change to a person with significant control
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-15
Psc name: Mr Matthew Jake Slotover
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Change person director company with change date
Date: 14 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-11
Officer name: Mr Thomas Colin Gidley
Documents
Change to a person with significant control
Date: 14 Jun 2021
Action Date: 11 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Jake Slotover
Change date: 2021-06-11
Documents
Change person director company with change date
Date: 14 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-11
Officer name: Mr Matthew Jake Slotover
Documents
Change to a person with significant control
Date: 14 Jun 2021
Action Date: 11 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Colin Gidley
Change date: 2021-06-11
Documents
Change person director company with change date
Date: 14 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-11
Officer name: Mr Gabriel Chipperfield
Documents
Change to a person with significant control
Date: 14 Jun 2021
Action Date: 11 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-11
Psc name: Mr Gabriel Chipperfield
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-03
Old address: 124 Finchley Road Regina House London NW3 5JS United Kingdom
New address: 35 Ballards Lane London N3 1XW
Documents
Some Companies
BRANSONS HOME GARDEN AND AQUATIC CENTRE LIMITED
75-79 WATNALL ROAD,NOTTINGHAM,NG15 7NL
Number: | 04659274 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 NEW CHURCH ROAD,HOVE,BN3 4AD
Number: | 07046851 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 HEATH LANE,WARRINGTON,WA3 1HR
Number: | 08902295 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 PEEL CLOSE,YORK,YO10 5EN
Number: | 11548833 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TRINITY STREET,BUNGAY,NR35 1EH
Number: | 07380165 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMAVADY CHIROPRACTIC CLINIC LTD
12-13 ANDERSON AVENUE,LIMAVADY,BT49 0TF
Number: | NI618455 |
Status: | ACTIVE |
Category: | Private Limited Company |