Advanced company searchLink opens in new window

NORTHERN POWERHOUSE DEVELOPMENTS HOTELS LIMITED

Company number 10403649

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2019 MR01 Registration of charge 104036490002, created on 14 January 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2018 MR01 Registration of charge 104036490001, created on 5 December 2018
08 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
02 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
26 Sep 2017 PSC02 Notification of Northern Powerhouse Developments (Holdings) Limited as a person with significant control on 1 April 2017
26 Sep 2017 PSC07 Cessation of Giant Hospitality Limited as a person with significant control on 1 April 2017
06 Apr 2017 TM01 Termination of appointment of Christopher Andrew Evans as a director on 1 April 2017
06 Apr 2017 TM01 Termination of appointment of Juliette Louise Donovan as a director on 1 April 2017
06 Apr 2017 AP01 Appointment of Mr Gavin Lee Woodhouse as a director on 1 April 2017
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 1,102
03 Mar 2017 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
03 Mar 2017 AD01 Registered office address changed from Caer Rhun Hall Conwy Conwy LL32 8HX Wales to Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 3 March 2017
02 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
19 Jan 2017 AD01 Registered office address changed from PO Box Northern P Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to Caer Rhun Hall Conwy Conwy LL32 8HX on 19 January 2017
19 Jan 2017 AD01 Registered office address changed from K3, K Mill, Dean Clough Mills Halifax HX3 5AX United Kingdom to PO Box Northern P Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 19 January 2017
30 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-30
  • GBP 1