HOTEL POLURRIAN (TSP OPERATIONS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Registration of charge 075241360007, created on 2025-06-27

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

21/01/2521 January 2025 Secretary's details changed for Kin Company Secretarial Limited on 2025-01-06

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Cessation of Travel Sector Property Limited as a person with significant control on 2024-06-17

View Document

25/06/2425 June 2024 Notification of Loxley Collection (Tsp Group) Limited as a person with significant control on 2024-06-17

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Memorandum and Articles of Association

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

02/02/222 February 2022 Satisfaction of charge 075241360005 in full

View Document

01/02/221 February 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Cessation of Halcyon Hotels and Resorts Plc as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Notification of Travel Sector Property Limited as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to The Old Rectory Rectory Road Coleby Lincoln Lincolnshire LN5 0AJ on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mr Andrew Edward Long as a director on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mrs Jean Long as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Director's details changed for Mr Anthony James Brewis Nares on 2021-12-11

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Satisfaction of charge 2 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 075241360004 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 1 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 075241360003 in full

View Document

02/07/212 July 2021 Registration of charge 075241360005, created on 2021-06-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER CHAPMAN / 20/07/2017

View Document

13/11/1713 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER CHAPMAN / 19/10/2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW CLARK / 19/10/2016

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER CHAPMAN / 08/10/2015

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM
6TH FLOOR
113-123 UPPER RICHMOND ROAD
LONDON
SW15 2TL
UNITED KINGDOM

View Document

19/02/1319 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/129 March 2012 PREVSHO FROM 29/02/2012 TO 31/12/2011

View Document

29/02/1229 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG UNITED KINGDOM

View Document

24/02/1224 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHERWOOD

View Document

11/03/1111 March 2011 ARTICLES OF ASSOCIATION

View Document

11/03/1111 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/1111 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1125 February 2011 CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR MARTIN WILLIAM SHERWOOD

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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