HOSPITALITY PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-06-27 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/07/246 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Change of details for Mrs Joni Rae Gammage as a person with significant control on 2024-03-08

View Document

09/04/249 April 2024 Cessation of Joni Rae Gammage as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Mrs Joni Rae Gammage on 2024-04-09

View Document

09/04/249 April 2024 Change of details for Mr Derek Marshall Gammage as a person with significant control on 2024-03-09

View Document

09/04/249 April 2024 Director's details changed for Mr Derek Marshall Gammage on 2024-04-09

View Document

09/04/249 April 2024 Termination of appointment of Joni Rae Gammage as a secretary on 2024-04-09

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Register inspection address has been changed from Grove House 7 Thorn Grove Bishop's Stortford CM23 5LB England to 55 Maze Green Road Bishop's Stortford CM23 2PN

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

11/07/2311 July 2023 Register(s) moved to registered office address 55 Maze Green Road Bishop's Stortford CM23 2PN

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Registered office address changed from Grove House 7 Thorn Grove Bishop's Stortford CM23 5LB England to 55 Maze Green Road Bishop's Stortford CM23 2PN on 2023-03-22

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

09/12/209 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/02/204 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

14/01/2014 January 2020 01/01/20 STATEMENT OF CAPITAL GBP 210

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/01/1931 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

13/03/1813 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK MARSHALL GAMMAGE / 01/01/2018

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONI RAE GAMMAGE

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONI RAE GAMMAGE

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MARSHALL GAMMAGE / 22/09/2016

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JONI GAMMAGE / 22/08/2016

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MARSHALL GAMMAGE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 01/02/17 STATEMENT OF CAPITAL GBP 100

View Document

02/03/172 March 2017 SAIL ADDRESS CHANGED FROM: VENN HOUSE WHITEHALL ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 2JL UNITED KINGDOM

View Document

04/09/164 September 2016 REGISTERED OFFICE CHANGED ON 04/09/2016 FROM VENN HOUSE WHITEHALL ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 2JL

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY DEREK GAMMAGE

View Document

27/05/1627 May 2016 SECRETARY APPOINTED MRS JONI RAE GAMMAGE

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR DEREK MARSHALL GAMMAGE

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/06/1527 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 SAIL ADDRESS CHANGED FROM: 221 RYE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2HE UNITED KINGDOM

View Document

18/07/1118 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JONI GAMMAGE / 25/03/2011

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 22 NEWTON COURT, PERRYMOUNT ROAD HAYWARDS HEATH SUSSEX RH16 3BL

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK GAMMAGE / 25/03/2011

View Document

08/10/108 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JONI SMITH / 17/02/2010

View Document

28/07/1028 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DEREK GAMMAGE / 17/02/2010

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

24/10/0924 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 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