Advanced company searchLink opens in new window

WATERFRONT HOTELS (SOUTHPORT) LIMITED

Company number 06190786

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2023 AM10 Administrator's progress report
05 Sep 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
11 Aug 2023 AM19 Notice of extension of period of Administration
24 May 2023 AM10 Administrator's progress report
13 Dec 2022 AM06 Notice of deemed approval of proposals
30 Nov 2022 AM03 Statement of administrator's proposal
10 Oct 2022 AD01 Registered office address changed from Bliss Blakeney Morston Road Blakeney Norfolk England NR25 7BG England to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 10 October 2022
10 Oct 2022 AM01 Appointment of an administrator
22 Jun 2022 AP01 Appointment of Mr Jiten Nayak as a director on 21 June 2022
09 Jun 2022 AA Accounts for a small company made up to 31 December 2020
31 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
28 Feb 2022 PSC05 Change of details for Bliss Hotels Limited as a person with significant control on 24 February 2022
28 Feb 2022 CERTNM Company name changed bliss hotels (southport) LIMITED\certificate issued on 28/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-24
25 Feb 2022 TM01 Termination of appointment of Daniel Broch as a director on 24 February 2022
25 Feb 2022 TM01 Termination of appointment of Robert Paul Agsteribbe as a director on 24 February 2022
25 Feb 2022 TM02 Termination of appointment of Robert Paul Agsteribbe as a secretary on 24 February 2022
23 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
11 May 2021 AA Accounts for a small company made up to 31 December 2019
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
08 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
06 Sep 2019 CH01 Director's details changed for Kevin Russell Potter on 12 August 2019
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jun 2019 CH01 Director's details changed for Kevin Russell Potter on 28 June 2019