Advanced company searchLink opens in new window

ASSURED HOTELS LIMITED

Company number 06757100

Filter by category

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)
21 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with updates
07 Dec 2023 SH06 Cancellation of shares. Statement of capital on 31 October 2023
  • GBP 25.03
07 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Sep 2023 TM01 Termination of appointment of Stephen Gareth Pugh as a director on 20 September 2023
14 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
17 May 2023 AD01 Registered office address changed from Langricks Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England to 1 Swan Street Wilmslow Cheshire SK9 1HF on 17 May 2023
03 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 30 November 2021
10 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
07 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
19 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
19 Dec 2019 PSC01 Notification of Mathew Griffin as a person with significant control on 30 November 2018
13 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
13 Dec 2019 PSC07 Cessation of Michael John Rothwell as a person with significant control on 30 November 2018
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
13 May 2019 TM01 Termination of appointment of Christopher John Langrick as a director on 30 April 2019
12 Mar 2019 SH06 Cancellation of shares. Statement of capital on 31 January 2019
  • GBP 68.50
12 Mar 2019 SH03 Purchase of own shares.
14 Jan 2019 SH06 Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 85.00
14 Jan 2019 SH03 Purchase of own shares.
06 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
29 Nov 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Nov 2018 TM01 Termination of appointment of Michael John Rothwell as a director on 9 November 2018
14 Aug 2018 AA Total exemption full accounts made up to 30 November 2017