Advanced company searchLink opens in new window

HARRINGTON STREET HOTEL LIMITED

Company number 11716977

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 Aug 2023 REC2 Receiver's abstract of receipts and payments to 21 July 2023
26 Apr 2023 REC2 Receiver's abstract of receipts and payments to 21 January 2023
03 Aug 2022 REC2 Receiver's abstract of receipts and payments to 21 July 2022
20 May 2022 CS01 Confirmation statement made on 28 March 2022 with updates
03 Feb 2022 REC2 Receiver's abstract of receipts and payments to 21 January 2022
29 Sep 2021 REC2 Receiver's abstract of receipts and payments to 21 July 2021
16 Sep 2021 AA Micro company accounts made up to 29 June 2020
16 Sep 2021 AA Micro company accounts made up to 29 June 2019
09 Jun 2021 CS01 Confirmation statement made on 14 May 2020 with updates
12 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
03 Aug 2020 RM01 Appointment of receiver or manager
03 Aug 2020 RM01 Appointment of receiver or manager
14 May 2020 PSC02 Notification of Signature Living Hotel Limited as a person with significant control on 14 May 2020
14 May 2020 PSC07 Cessation of Uk Accomodation Group Limited as a person with significant control on 14 May 2020
20 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
20 Apr 2020 MR04 Satisfaction of charge 117169770001 in full
20 Apr 2020 MR04 Satisfaction of charge 117169770002 in full
19 Apr 2020 PSC02 Notification of Uk Accomodation Group Limited as a person with significant control on 20 March 2020
19 Apr 2020 PSC07 Cessation of Signature Living Hotel Limited as a person with significant control on 20 March 2020
31 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
13 Dec 2019 TM01 Termination of appointment of Katie Christine Kenwright as a director on 12 December 2019
28 Oct 2019 MR01 Registration of charge 117169770003, created on 21 October 2019
28 Oct 2019 MR01 Registration of charge 117169770004, created on 21 October 2019
20 Aug 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 June 2019
04 Jun 2019 AD01 Registered office address changed from Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ United Kingdom to Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE on 4 June 2019