N.H.G. ACCOMMODATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/08/2526 August 2025 Confirmation statement made on 2025-08-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

30/07/2430 July 2024 Satisfaction of charge 006103020006 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Current accounting period extended from 2022-12-24 to 2022-12-31

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

26/05/2126 May 2021 24/12/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E.F.T. HOLDINGS LIMITED

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

23/10/2023 October 2020 CESSATION OF VALERIE TAYLOR AS A PSC

View Document

06/07/206 July 2020 24/12/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAY TAYLOR / 24/06/2020

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR GERALDINE POWELL

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM ELDO HOUSE KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST EDMUNDS SUFFOLK IP32 7AR

View Document

17/09/1917 September 2019 24/12/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR JONATHAN JAY TAYLOR

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE TAYLOR

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MRS GERALDINE JUDITH POWELL

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

14/12/1814 December 2018 24/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 PREVSHO FROM 25/12/2017 TO 24/12/2017

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 25 December 2016

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 25 December 2015

View Document

25/12/1525 December 2015 Annual accounts for year ending 25 Dec 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 25 December 2014

View Document

25/12/1425 December 2014 Annual accounts for year ending 25 Dec 2014

View Accounts

04/09/144 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 87 WHITING STREET BURY ST EDMUNDS SUFFOLK IP33 1PD

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL TAYLOR

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 25 December 2013

View Document

25/12/1325 December 2013 Annual accounts for year ending 25 Dec 2013

View Accounts

16/09/1316 September 2013 25/08/13 NO CHANGES

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 25 December 2012

View Document

25/12/1225 December 2012 Annual accounts for year ending 25 Dec 2012

View Accounts

18/09/1218 September 2012 25/08/12 NO CHANGES

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 25 December 2011

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 25 December 2010

View Document

07/09/117 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 25 December 2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE TAYLOR / 25/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 25/08/2010

View Document

21/09/1021 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 25 December 2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 25 December 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/99

View Document

28/09/0028 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/98

View Document

31/08/9931 August 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/97

View Document

04/09/984 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/96

View Document

01/09/971 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/95

View Document

04/09/964 September 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/94

View Document

21/08/9521 August 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/93

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: 4 BROOK STREET LONDON W1Y 1AA

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 25/12/92

View Document

27/09/9327 September 1993 RETURN MADE UP TO 25/08/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 25/12/91

View Document

08/10/928 October 1992 RETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9225 August 1992

View Document

20/06/9220 June 1992 FULL ACCOUNTS MADE UP TO 25/12/90

View Document

09/09/919 September 1991 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 RETURN MADE UP TO 22/11/90; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 25/12/89

View Document

08/09/898 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 FULL ACCOUNTS MADE UP TO 25/12/88

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 25/12/87

View Document

22/03/8922 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 25/12/86

View Document

11/04/8811 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 25/12/85

View Document

08/07/878 July 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

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