HOSPITALITY PROPERTY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Confirmation statement made on 2025-06-27 with no updates |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-06-30 |
06/07/246 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/04/2410 April 2024 | Change of details for Mrs Joni Rae Gammage as a person with significant control on 2024-03-08 |
09/04/249 April 2024 | Cessation of Joni Rae Gammage as a person with significant control on 2024-04-09 |
09/04/249 April 2024 | Director's details changed for Mrs Joni Rae Gammage on 2024-04-09 |
09/04/249 April 2024 | Change of details for Mr Derek Marshall Gammage as a person with significant control on 2024-03-09 |
09/04/249 April 2024 | Director's details changed for Mr Derek Marshall Gammage on 2024-04-09 |
09/04/249 April 2024 | Termination of appointment of Joni Rae Gammage as a secretary on 2024-04-09 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
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 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
11/07/2311 July 2023 | Register(s) moved to registered office address 55 Maze Green Road Bishop's Stortford CM23 2PN |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
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 |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
09/12/209 December 2020 | 30/06/20 UNAUDITED ABRIDGED |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/02/204 February 2020 | 30/06/19 UNAUDITED ABRIDGED |
14/01/2014 January 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 210 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/01/1931 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
13/03/1813 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
11/01/1811 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DEREK MARSHALL GAMMAGE / 01/01/2018 |
11/01/1811 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONI RAE GAMMAGE |
20/11/1720 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONI RAE GAMMAGE |
20/11/1720 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MARSHALL GAMMAGE / 22/09/2016 |
20/11/1720 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JONI GAMMAGE / 22/08/2016 |
20/11/1720 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MARSHALL GAMMAGE |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/03/172 March 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 100 |
02/03/172 March 2017 | SAIL ADDRESS CHANGED FROM: VENN HOUSE WHITEHALL ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 2JL UNITED KINGDOM |
04/09/164 September 2016 | REGISTERED OFFICE CHANGED ON 04/09/2016 FROM VENN HOUSE WHITEHALL ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 2JL |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | APPOINTMENT TERMINATED, SECRETARY DEREK GAMMAGE |
27/05/1627 May 2016 | SECRETARY APPOINTED MRS JONI RAE GAMMAGE |
27/05/1627 May 2016 | DIRECTOR APPOINTED MR DEREK MARSHALL GAMMAGE |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/06/1527 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
06/08/136 August 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
29/06/1229 June 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
18/07/1118 July 2011 | SAIL ADDRESS CHANGED FROM: 221 RYE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2HE UNITED KINGDOM |
18/07/1118 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
18/07/1118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JONI GAMMAGE / 25/03/2011 |
18/07/1118 July 2011 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 22 NEWTON COURT, PERRYMOUNT ROAD HAYWARDS HEATH SUSSEX RH16 3BL |
18/07/1118 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR DEREK GAMMAGE / 25/03/2011 |
08/10/108 October 2010 | 30/06/10 TOTAL EXEMPTION FULL |
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 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JONI SMITH / 17/02/2010 |
28/07/1028 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
27/07/1027 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEREK GAMMAGE / 17/02/2010 |
27/07/1027 July 2010 | SAIL ADDRESS CREATED |
24/10/0924 October 2009 | 30/06/09 TOTAL EXEMPTION FULL |
27/07/0927 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | 30/06/08 TOTAL EXEMPTION FULL |
01/07/081 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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