HOTEL POLURRIAN (TSP OPERATIONS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Registration of charge 075241360007, created on 2025-06-27 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-09 with updates |
21/01/2521 January 2025 | Secretary's details changed for Kin Company Secretarial Limited on 2025-01-06 |
04/09/244 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/06/2425 June 2024 | Cessation of Travel Sector Property Limited as a person with significant control on 2024-06-17 |
25/06/2425 June 2024 | Notification of Loxley Collection (Tsp Group) Limited as a person with significant control on 2024-06-17 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2021-12-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-09 with updates |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Memorandum and Articles of Association |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Resolutions |
02/02/222 February 2022 | Satisfaction of charge 075241360005 in full |
01/02/221 February 2022 | Certificate of change of name |
31/01/2231 January 2022 | Cessation of Halcyon Hotels and Resorts Plc as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Notification of Travel Sector Property Limited as a person with significant control on 2022-01-31 |
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 |
31/01/2231 January 2022 | Appointment of Mr Andrew Edward Long as a director on 2022-01-31 |
31/01/2231 January 2022 | Appointment of Mrs Jean Long as a director on 2022-01-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Director's details changed for Mr Anthony James Brewis Nares on 2021-12-11 |
06/10/216 October 2021 | Full accounts made up to 2020-12-31 |
27/07/2127 July 2021 | Satisfaction of charge 2 in full |
27/07/2127 July 2021 | Satisfaction of charge 075241360004 in full |
27/07/2127 July 2021 | Satisfaction of charge 1 in full |
27/07/2127 July 2021 | Satisfaction of charge 075241360003 in full |
02/07/212 July 2021 | Registration of charge 075241360005, created on 2021-06-28 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/11/1715 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER CHAPMAN / 20/07/2017 |
13/11/1713 November 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
19/10/1619 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER CHAPMAN / 19/10/2016 |
19/10/1619 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW CLARK / 19/10/2016 |
05/07/165 July 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
25/02/1625 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
16/12/1516 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER CHAPMAN / 08/10/2015 |
10/08/1510 August 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
06/03/156 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
07/07/147 July 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
26/02/1426 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
08/07/138 July 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
19/03/1319 March 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013 |
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 |
19/02/1319 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
02/05/122 May 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
09/03/129 March 2012 | PREVSHO FROM 29/02/2012 TO 31/12/2011 |
29/02/1229 February 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012 |
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 |
24/02/1224 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
23/02/1223 February 2012 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SHERWOOD |
11/03/1111 March 2011 | ARTICLES OF ASSOCIATION |
11/03/1111 March 2011 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/03/1111 March 2011 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/03/119 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/03/113 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/02/1125 February 2011 | CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED |
24/02/1124 February 2011 | DIRECTOR APPOINTED MR MARTIN WILLIAM SHERWOOD |
09/02/119 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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