SELECT HOTELS GROUP LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/11/2425 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/03/2414 March 2024 Registered office address changed from 54 Marine Parade Great Yarmouth NR30 2EJ England to Prospect House Rouen Road Norwich NR1 1RE on 2024-03-14

View Document

12/03/2412 March 2024 Statement of affairs

View Document

12/03/2412 March 2024 Appointment of a voluntary liquidator

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Director's details changed for Mr James Docwra on 2023-10-04

View Document

04/10/234 October 2023 Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE England to 54 Marine Parade Great Yarmouth NR30 2EJ on 2023-10-04

View Document

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

View Accounts

23/01/2323 January 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

19/01/2319 January 2023 Change of details for Mr James Docwra as a person with significant control on 2023-01-18

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

12/12/2212 December 2022 Cessation of Daniel Burt as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Termination of appointment of Daniel Burt as a director on 2022-12-12

View Document

27/01/2227 January 2022 Incorporation

View Document


More Company Information