Advanced company searchLink opens in new window

NORTHERN HOSPITALITY (MCR) LIMITED

Company number 11663552

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)
08 Apr 2024 AD01 Registered office address changed from Egan Roberts, Unit 46, Manor Court Salesbury Hall Road Ribchester Preston Lancashire PR3 3XR United Kingdom to Ground Floor Citygate Longridge Road Preston Lancashire PR2 5BQ on 8 April 2024
14 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
09 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
14 Nov 2022 PSC04 Change of details for Mr Andrew Stewart Blackburn as a person with significant control on 14 November 2022
14 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
10 Mar 2022 SH08 Change of share class name or designation
08 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
16 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
17 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
29 May 2020 AA Total exemption full accounts made up to 31 December 2019
16 Apr 2020 SH08 Change of share class name or designation
24 Feb 2020 MR01 Registration of charge 116635520003, created on 20 February 2020
20 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
24 Jan 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
24 Jan 2019 PSC01 Notification of John Richard Brearley as a person with significant control on 17 November 2018
24 Jan 2019 PSC04 Change of details for Mr Andrew Stewart Blackburn as a person with significant control on 17 December 2018
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 10,000
09 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2019 SH08 Change of share class name or designation
27 Dec 2018 MR01 Registration of charge 116635520002, created on 17 December 2018
27 Dec 2018 MR01 Registration of charge 116635520001, created on 17 December 2018
05 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-04
23 Nov 2018 AP01 Appointment of Mr John Brearley as a director on 22 November 2018
06 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-06
  • GBP 1