HOTEL ELLENBY LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewRegister inspection address has been changed from 76 Woodland Avenue Nottingham NG6 9BY to 5 Norbett Road Nottingham NG5 8EA

View Document

19/06/2519 June 2025 NewResolutions

View Document

19/06/2519 June 2025 NewAppointment of a voluntary liquidator

View Document

19/06/2519 June 2025 NewRegister inspection address has been changed to 76 Woodland Avenue Nottingham NG6 9BY

View Document

19/06/2519 June 2025 NewRegistered office address changed from Hotel Ellenby 95-97 North Marine Road Scarborough YO12 7HT England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-06-19

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Satisfaction of charge 1 in full

View Document

01/11/241 November 2024 Satisfaction of charge 2 in full

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/11/207 November 2020 Registered office address changed from , 7 Genesis Park, Midland Way, Nottingham, Nottingham, NG7 3EF to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2020-11-07

View Document

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR MATTHEW BROOKS

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BATES / 01/07/2017

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA LOUISE BATES

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BATES / 21/12/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY PAULA WHITE

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA LOUISE WHITE / 21/12/2018

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BATES / 18/04/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA LOUISE WHITE / 26/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA LOUISE WHITE / 25/09/2017

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAULA WHITE

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MS PAULA LOUISE WHITE

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 DIRECTOR APPOINTED MRS PAULA LOUISE WHITE

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BATES / 08/08/2016

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BATES / 08/08/2016

View Document

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BATES / 28/07/2015

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 SECRETARY APPOINTED MRS PAULA LOUISE WHITE

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA JENSEN

View Document

13/04/1513 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MS CHRISTINA LYNN JENSEN

View Document

19/04/1119 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN BATES

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN BATES

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH BATES / 02/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BATES / 02/04/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN BATES / 04/12/2008

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BATES / 04/12/2008

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: UNIT 1 RADFORD COURT INDUSTRIAL ESTATE ILKESTON ROAD NOTTINGHAM NG7 3DY

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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