Advanced company searchLink opens in new window

HOTEL CAR PARK LIMITED

Company number 11509756

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 May 2024 AA Accounts for a dormant company made up to 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
15 May 2023 AA Accounts for a dormant company made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
11 Jul 2022 AA Accounts for a dormant company made up to 31 August 2021
10 Jan 2022 PSC04 Change of details for Ms Ayshea Louise Grainger as a person with significant control on 1 January 2022
20 Dec 2021 PSC01 Notification of Ayshea Grainger as a person with significant control on 10 October 2021
15 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with updates
15 Sep 2021 TM01 Termination of appointment of Lee Thomas Romano as a director on 15 September 2021
15 Sep 2021 PSC07 Cessation of Lee Thomas Romano as a person with significant control on 15 September 2021
15 Sep 2021 AD01 Registered office address changed from Suite 1 Suite 1 Matthew Murray House 97 Water Lane Leeds West Yorkshire LS11 5QN United Kingdom to Suite 1 Matthew Murray House 97 Water Lane Leeds LS11 5QN on 15 September 2021
15 Sep 2021 AD01 Registered office address changed from 132 Ledburn Ashurst Skelmersdale WN8 6TX England to Suite 1 Suite 1 Matthew Murray House 97 Water Lane Leeds West Yorkshire LS11 5QN on 15 September 2021
16 Jun 2021 AP01 Appointment of Mr David Andrew Overstreet as a director on 16 June 2021
16 Jun 2021 AP01 Appointment of Ms Ayshea Louise Grainger as a director on 16 June 2021
09 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
29 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
15 Aug 2019 PSC07 Cessation of David Andrew Overstreet as a person with significant control on 15 August 2019
15 Aug 2019 PSC01 Notification of Lee Thomas Romano as a person with significant control on 15 August 2019
15 Aug 2019 TM01 Termination of appointment of David Andrew Overstreet as a director on 15 August 2019
15 Aug 2019 AP01 Appointment of Mr Lee Thomas Romano as a director on 15 August 2019
15 Aug 2019 AD01 Registered office address changed from Suite 1 Matthew Murray House 97 Water Lane Leeds LS11 5QN United Kingdom to 132 Ledburn Ashurst Skelmersdale WN8 6TX on 15 August 2019
09 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted