TB RESORT HOLDINGS UK LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Appointment of Baheeja Betts as a director on 2025-03-18

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

19/02/2519 February 2025 Termination of appointment of Jonathan Sorrell as a director on 2024-12-31

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

08/05/248 May 2024 Termination of appointment of Holly Alison Bradbeer as a director on 2024-04-26

View Document

08/05/248 May 2024 Appointment of Christopher Michael Semones as a director on 2024-04-30

View Document

22/02/2422 February 2024 Termination of appointment of Claire Camplisson as a director on 2024-01-02

View Document

22/02/2422 February 2024 Appointment of Mr Andrew Roberts as a director on 2024-02-12

View Document

16/01/2416 January 2024 Full accounts made up to 2022-12-31

View Document

07/11/237 November 2023 Registration of charge 121483180004, created on 2023-11-03

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

03/04/233 April 2023 Appointment of Claire Camplisson as a director on 2023-03-29

View Document

03/04/233 April 2023 Termination of appointment of Lillia Benzine as a director on 2023-03-29

View Document

11/01/2311 January 2023 Full accounts made up to 2021-12-31

View Document

05/12/225 December 2022 Termination of appointment of Jeremy Alan Wiltshire as a director on 2022-12-02

View Document

05/12/225 December 2022 Appointment of Holly Alison Bradbeer as a director on 2022-12-02

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-08-08 with updates

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2021-11-12

View Document

09/02/229 February 2022 Director's details changed for Mrs Lillia Benzine on 2021-11-10

View Document

24/11/2124 November 2021 Appointment of Mr Jeremy Wiltshire as a director on 2021-11-10

View Document

23/11/2123 November 2021 Cessation of Tb Resort Investment Uk Limited as a person with significant control on 2021-11-10

View Document

23/11/2123 November 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

23/11/2123 November 2021 Notification of Ryder Hospitality Bidco Ltd as a person with significant control on 2021-11-10

View Document

22/11/2122 November 2021 Termination of appointment of Stephen Victor Samuel Walker as a director on 2021-11-10

View Document

19/11/2119 November 2021 Termination of appointment of Steven Siegel as a director on 2021-11-10

View Document

19/11/2119 November 2021 Appointment of Mr Jonathan Sorrell as a director on 2021-11-10

View Document

19/11/2119 November 2021 Appointment of Mrs Lillia Benzine as a director on 2021-11-10

View Document

19/11/2119 November 2021 Termination of appointment of Coley James Brenan as a director on 2021-11-10

View Document

18/11/2118 November 2021 Registered office address changed from 3rd Floor 63 st. James's Street London SW1A 1LY England to The Belfry Hotel Lichfield Road Wishaw Sutton Coldfield West Midlands B76 9PR on 2021-11-18

View Document

16/11/2116 November 2021 Satisfaction of charge 121483180002 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 121483180001 in full

View Document

15/11/2115 November 2021 Registration of charge 121483180003, created on 2021-11-10

View Document

22/10/2122 October 2021

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Statement of capital on 2021-10-22

View Document

22/10/2122 October 2021

View Document

08/10/218 October 2021 Registered office address changed from 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England to 3rd Floor 63 st. James's Street London SW1A 1LY on 2021-10-08

View Document

08/10/218 October 2021 Registered office address changed from Myo, 123 Victoria Street London SW1E 6DE England to 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY on 2021-10-08

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 7TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND

View Document

06/04/206 April 2020 23/03/20 STATEMENT OF CAPITAL GBP 2259999

View Document

06/01/206 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 9999

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121483180002

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121483180001

View Document

20/12/1920 December 2019 ADOPT ARTICLES 13/12/2019

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED STEPHEN VICTOR SAMUEL WALKER

View Document

09/08/199 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company