HOTEL PERSONNEL LIMITED

24 Hall Quay, Great Yarmouth, NR30 1HG, England
StatusACTIVE
Company No.11855417
CategoryPrivate Limited Company
Incorporated01 Mar 2019
Age5 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

HOTEL PERSONNEL LIMITED is an active private limited company with number 11855417. It was incorporated 5 years, 2 months, 22 days ago, on 01 March 2019. The company address is 24 Hall Quay, Great Yarmouth, NR30 1HG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notice of removal of a director

Date: 08 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-07

Officer name: Mr Michael Mcmahon

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-07

Officer name: Philip Michael Heron-Carne

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-07

Psc name: Philip Michael Heron-Carne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2021

Action Date: 08 May 2021

Category: Address

Type: AD01

New address: 24 Hall Quay Great Yarmouth NR30 1HG

Old address: 4a Suite 140 4a Rylands Street Warrington WA1 1EN England

Change date: 2021-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

New address: 4a Suite 140 4a Rylands Street Warrington WA1 1EN

Old address: 61 City Road Chester CH1 3AE United Kingdom

Change date: 2021-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Mcmahon

Termination date: 2021-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Heron-Carne

Appointment date: 2021-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-15

Psc name: Philip Heron-Carne

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael James Mcmahon

Cessation date: 2021-02-15

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-19

Officer name: Mr Michael James Mcmahon

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael James Mcmahon

Change date: 2020-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Old address: Beck House, 77a King Street Knutsford Cheshire WA16 6DX United Kingdom

New address: 61 City Road Chester CH1 3AE

Change date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Incorporation company

Date: 01 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL A15 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09152493
Status:LIQUIDATION
Category:Private Limited Company

DOUBLEBELL LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:10752038
Status:ACTIVE
Category:Private Limited Company

JM MERINDOL LTD

SIXTY SIX NORTH QUAY,GREAT YARMOUTH,NR30 1HE

Number:09888302
Status:ACTIVE
Category:Private Limited Company

MESPER LTD

101 SUITE 50, CLAPHAM HIGH STREET,LONDON,SW4 7TB

Number:09478286
Status:ACTIVE
Category:Private Limited Company

NAAS JEWELLERY LIMITED

54 BROOK'S MEWS,LONDON,W1K 4EF

Number:09856770
Status:ACTIVE
Category:Private Limited Company

STAY SHARP RUGBY LTD

6 LOWERDALE,BROUGH,HU15 1SD

Number:11463332
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