Advanced company searchLink opens in new window

DAKOTA HOSPITALITY LIMITED

Company number 09275301

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)
13 Mar 2024 PSC07 Cessation of Michael White Evans as a person with significant control on 28 November 2023
01 Mar 2024 AP01 Appointment of Marc Antony Banks as a director on 29 February 2024
23 Dec 2023 AA Full accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
01 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with updates
07 Oct 2022 AA Full accounts made up to 31 March 2022
16 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/directors authority 27/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2022 MA Memorandum and Articles of Association
09 Aug 2022 MR01 Registration of charge 092753010005, created on 5 August 2022
05 Aug 2022 MR01 Registration of charge 092753010004, created on 4 August 2022
23 May 2022 TM01 Termination of appointment of Paul Millington as a director on 5 April 2022
09 May 2022 AP03 Appointment of Scott Gallagher as a secretary on 31 March 2022
05 May 2022 TM02 Termination of appointment of Robert Marshall as a secretary on 31 March 2022
08 Dec 2021 AA Full accounts made up to 31 March 2021
27 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
11 May 2021 TM01 Termination of appointment of Alan Matthew Syers as a director on 31 March 2021
12 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 10,000,000
04 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 2,000,100.00
21 Dec 2020 PSC02 Notification of Jtc Plc as a person with significant control on 1 July 2020
21 Dec 2020 PSC07 Cessation of Sanne Group Plc as a person with significant control on 1 July 2020
10 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with updates
08 Oct 2020 AA Full accounts made up to 31 March 2020
08 Apr 2020 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
02 Apr 2020 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT