Advanced company searchLink opens in new window

A H HOTEL & SPA LIMITED

Company number 09187965

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)
06 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
03 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
28 Sep 2022 AA Full accounts made up to 31 December 2021
06 Apr 2022 CH01 Director's details changed for Mr Peter Michael Cashman on 6 April 2022
06 Apr 2022 AD01 Registered office address changed from Forest House Hatfield Oak Hotel Roehyde Way Hatfield AL10 9AF England to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 6 April 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
25 Feb 2021 AP03 Appointment of Stewart Middleton as a secretary on 1 January 2021
24 Feb 2021 TM02 Termination of appointment of Sam Marshall as a secretary on 31 December 2020
22 Dec 2020 AA Full accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
05 Sep 2019 PSC01 Notification of Jean Francois Ernest Destexhe as a person with significant control on 16 April 2016
05 Sep 2019 PSC01 Notification of Sean Fuller as a person with significant control on 16 April 2016
05 Sep 2019 PSC07 Cessation of East Mount Holdings Limited as a person with significant control on 6 April 2016
05 Sep 2019 PSC07 Cessation of Blarney Investments Limited as a person with significant control on 16 April 2016
25 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with updates
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 200.00
31 Jul 2018 AA Full accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
21 Mar 2018 PSC07 Cessation of Peter Michael Cashman as a person with significant control on 16 April 2016
21 Mar 2018 PSC02 Notification of East Mount Holdings Limited as a person with significant control on 6 April 2016
21 Mar 2018 PSC02 Notification of Blarney Investments Limited as a person with significant control on 16 April 2016