Advanced company searchLink opens in new window

GOLDIE HOTELS (2) LIMITED

Company number 08763275

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)
29 Nov 2018 PSC02 Notification of Topland Hotels (No.14) Limited as a person with significant control on 15 November 2018
29 Nov 2018 AP01 Appointment of Mr Lionel Johnathan Benjamin as a director on 15 November 2018
29 Nov 2018 AP01 Appointment of Mr Sol Zakay as a director on 15 November 2018
29 Nov 2018 AP01 Appointment of Mr Simon Levick Garth Wilson as a director on 15 November 2018
29 Nov 2018 AP01 Appointment of Mr Mark Simon Kingston as a director on 15 November 2018
20 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
25 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
23 May 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10
06 Dec 2015 SH08 Change of share class name or designation
09 Nov 2015 CH01 Director's details changed for Mr Haydn Herbert James Fentum on 5 March 2015
23 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Apr 2015 CERTNM Company name changed bespoke hotels goldie (2) LIMITED\certificate issued on 28/04/15
  • CONNOT ‐ Change of name notice
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 5 March 2015
  • GBP 2
25 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
28 Jan 2014 AD01 Registered office address changed from Cedar House Hazell Drive Newport Gwent NP10 8FY United Kingdom on 28 January 2014
05 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-05
  • GBP 2