HOTEL 52 (THINFORD) LIMITED
Status | ACTIVE |
Company No. | 11794243 |
Category | Private Limited Company |
Incorporated | 29 Jan 2019 |
Age | 5 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HOTEL 52 (THINFORD) LIMITED is an active private limited company with number 11794243. It was incorporated 5 years, 2 months, 30 days ago, on 29 January 2019. The company address is 27 Wantage Road, Durham, DH1 1LP, England.
Company Fillings
Confirmation statement with updates
Date: 27 Jul 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Cessation of a person with significant control
Date: 23 Jun 2023
Action Date: 06 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-06
Psc name: One Collection Leisure
Documents
Notification of a person with significant control
Date: 23 Jun 2023
Action Date: 06 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Niven
Notification date: 2022-05-06
Documents
Change to a person with significant control
Date: 01 May 2023
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Stuart Thomas Niven
Change date: 2019-03-01
Documents
Gazette filings brought up to date
Date: 24 Mar 2023
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous shortened
Date: 29 Sep 2022
Action Date: 29 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-29
Made up date: 2021-12-30
Documents
Accounts with accounts type small
Date: 07 Sep 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 01 Aug 2022
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 06 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
New address: 27 Wantage Road Durham DH1 1LP
Old address: Picktree Court Picktree Lane Chester Le Street DH3 3SY England
Change date: 2022-07-04
Documents
Change to a person with significant control
Date: 04 Jul 2022
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The One Collection Leisure Ltd
Change date: 2021-12-01
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-10
Officer name: Natalie Jordan Ellis
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mr Stuart Thomas Niven
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Lennox Brumwell
Termination date: 2022-01-10
Documents
Dissolved compulsory strike off suspended
Date: 14 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Mortgage satisfy charge full
Date: 03 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 117942430001
Documents
Mortgage satisfy charge full
Date: 03 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 117942430002
Documents
Confirmation statement with updates
Date: 25 Mar 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Change to a person with significant control
Date: 25 Mar 2022
Action Date: 05 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: High Street Hospitality Limited
Change date: 2021-08-05
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Ronald Forrest
Termination date: 2021-10-02
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Lennox Brumwell
Appointment date: 2021-10-01
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natalie Jordan Ellis
Appointment date: 2021-10-01
Documents
Change account reference date company previous shortened
Date: 28 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-30
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Address
Type: AD01
New address: Picktree Court Picktree Lane Chester Le Street DH3 3SY
Change date: 2021-08-04
Old address: 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2021
Action Date: 16 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-01-16
Charge number: 117942430002
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2020
Action Date: 21 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-21
Charge number: 117942430001
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Cessation of a person with significant control
Date: 06 Apr 2020
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: High Street Hospitality Holdings Limited
Cessation date: 2019-03-01
Documents
Notification of a person with significant control
Date: 06 Apr 2020
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: High Street Hospitality Limited
Notification date: 2019-03-01
Documents
Change account reference date company current shortened
Date: 12 Apr 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-01-31
Documents
Some Companies
21 BOTANIC AVENUE, UNIT 3,BELFAST,BT7 1JJ
Number: | NC001525 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
282 HAREHILLS LANE,LEEDS,LS9 7BD
Number: | 11166754 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INTEGRAL PARTITIONING AND CEILINGS LIMITED
SYNERGY ACCOUNTANTS STUDIO 5/11,PLYMOUTH,PL1 3LF
Number: | 10848069 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIWI GARDENS ENTERTAINMENT LTD
LIGHTHOUSE,LONDON,EC2A 3AY
Number: | 11725637 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, CARRS COURT,TUNBRIDGE WELLS,TN1 2LX
Number: | 10859814 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 2,LIVERPOOL,L4 1TB
Number: | 11466380 |
Status: | ACTIVE |
Category: | Private Limited Company |