Advanced company searchLink opens in new window

NORLAKE HOSPITALITY LIMITED

Company number 08075340

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)
03 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
19 Oct 2023 TM01 Termination of appointment of Darren Mcculloch as a director on 8 September 2023
30 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
14 Mar 2023 MR01 Registration of charge 080753400009, created on 10 March 2023
08 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
21 Oct 2022 AP01 Appointment of Darren Mcculloch as a director on 1 October 2022
21 Oct 2022 TM01 Termination of appointment of Edward Toby Renaut as a director on 1 October 2022
19 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
19 May 2022 CH01 Director's details changed for Mr Shravin Bharti Mittal on 1 February 2021
13 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
24 Dec 2021 MR01 Registration of charge 080753400008, created on 23 December 2021
15 Dec 2021 AP01 Appointment of Pravin Surana as a director on 15 October 2021
15 Dec 2021 MR01 Registration of charge 080753400007, created on 9 December 2021
30 Nov 2021 AP01 Appointment of Edward Toby Renaut as a director on 25 November 2021
30 Nov 2021 TM01 Termination of appointment of Srikanth Balachandran as a director on 15 October 2021
01 Nov 2021 SH02 Statement of capital on 5 October 2021
  • GBP 260,000,201
  • USD 405,000,000
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 260,000,201
  • USD 445,000,000
27 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
15 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
27 Nov 2020 MR01 Registration of charge 080753400006, created on 25 November 2020
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 11 June 2020
  • GBP 230,000,201
  • USD 405,000,000
22 Jul 2020 SH02 Statement of capital on 11 June 2020
  • GBP 260,000,201
  • USD 405,000,000
16 Jul 2020 AD01 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to 53/54 Grosvenor Street London W1K 3HU on 16 July 2020
09 Jul 2020 AD01 Registered office address changed from 53/54 Grosvenor Street London W1K 3HU United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020
28 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates