TB RESORT HOLDINGS UK LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Appointment of Baheeja Betts as a director on 2025-03-18 |
06/03/256 March 2025 | Statement of capital following an allotment of shares on 2025-02-27 |
19/02/2519 February 2025 | Termination of appointment of Jonathan Sorrell as a director on 2024-12-31 |
13/11/2413 November 2024 | Statement of capital following an allotment of shares on 2024-11-01 |
27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
08/05/248 May 2024 | Termination of appointment of Holly Alison Bradbeer as a director on 2024-04-26 |
08/05/248 May 2024 | Appointment of Christopher Michael Semones as a director on 2024-04-30 |
22/02/2422 February 2024 | Termination of appointment of Claire Camplisson as a director on 2024-01-02 |
22/02/2422 February 2024 | Appointment of Mr Andrew Roberts as a director on 2024-02-12 |
16/01/2416 January 2024 | Full accounts made up to 2022-12-31 |
07/11/237 November 2023 | Registration of charge 121483180004, created on 2023-11-03 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
03/04/233 April 2023 | Appointment of Claire Camplisson as a director on 2023-03-29 |
03/04/233 April 2023 | Termination of appointment of Lillia Benzine as a director on 2023-03-29 |
11/01/2311 January 2023 | Full accounts made up to 2021-12-31 |
05/12/225 December 2022 | Termination of appointment of Jeremy Alan Wiltshire as a director on 2022-12-02 |
05/12/225 December 2022 | Appointment of Holly Alison Bradbeer as a director on 2022-12-02 |
18/11/2218 November 2022 | Confirmation statement made on 2022-08-08 with updates |
24/02/2224 February 2022 | Statement of capital following an allotment of shares on 2021-11-12 |
09/02/229 February 2022 | Director's details changed for Mrs Lillia Benzine on 2021-11-10 |
24/11/2124 November 2021 | Appointment of Mr Jeremy Wiltshire as a director on 2021-11-10 |
23/11/2123 November 2021 | Cessation of Tb Resort Investment Uk Limited as a person with significant control on 2021-11-10 |
23/11/2123 November 2021 | Current accounting period extended from 2021-08-31 to 2021-12-31 |
23/11/2123 November 2021 | Notification of Ryder Hospitality Bidco Ltd as a person with significant control on 2021-11-10 |
22/11/2122 November 2021 | Termination of appointment of Stephen Victor Samuel Walker as a director on 2021-11-10 |
19/11/2119 November 2021 | Termination of appointment of Steven Siegel as a director on 2021-11-10 |
19/11/2119 November 2021 | Appointment of Mr Jonathan Sorrell as a director on 2021-11-10 |
19/11/2119 November 2021 | Appointment of Mrs Lillia Benzine as a director on 2021-11-10 |
19/11/2119 November 2021 | Termination of appointment of Coley James Brenan as a director on 2021-11-10 |
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 |
16/11/2116 November 2021 | Satisfaction of charge 121483180002 in full |
16/11/2116 November 2021 | Satisfaction of charge 121483180001 in full |
15/11/2115 November 2021 | Registration of charge 121483180003, created on 2021-11-10 |
22/10/2122 October 2021 | |
22/10/2122 October 2021 | Resolutions |
22/10/2122 October 2021 | Resolutions |
22/10/2122 October 2021 | Resolutions |
22/10/2122 October 2021 | Statement of capital on 2021-10-22 |
22/10/2122 October 2021 | |
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 |
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 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 7TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND |
06/04/206 April 2020 | 23/03/20 STATEMENT OF CAPITAL GBP 2259999 |
06/01/206 January 2020 | 19/12/19 STATEMENT OF CAPITAL GBP 9999 |
06/01/206 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121483180002 |
24/12/1924 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121483180001 |
20/12/1920 December 2019 | ADOPT ARTICLES 13/12/2019 |
13/12/1913 December 2019 | DIRECTOR APPOINTED STEPHEN VICTOR SAMUEL WALKER |
09/08/199 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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