Advanced company searchLink opens in new window

NUBREED HOTELS LTD

Company number 11867520

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)
20 May 2024 MA Memorandum and Articles of Association
30 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Apr 2024 MA Memorandum and Articles of Association
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
03 Jan 2024 CH01 Director's details changed for Mr Joseph Wicks on 3 January 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 17 July 2023
  • GBP 192.15
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 171.19
20 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 January 2023
  • GBP 171.19
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 170.51
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 160.79
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 AD01 Registered office address changed from 21 the Nooking Welbourn Lincoln LN5 0NE England to Suite 1 115 Belgravia House Rockingham Street Sheffield S1 4EB on 12 July 2022
21 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 23 January 2022
  • GBP 157.45
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 6 March 2021 with updates
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
19 Mar 2020 PSC07 Cessation of Soundcity Uk as a person with significant control on 19 March 2020
19 Mar 2020 PSC04 Change of details for Mr Joseph Wicks as a person with significant control on 19 March 2020
19 Mar 2020 CH01 Director's details changed for Mr Joseph Wicks on 19 March 2020
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 125.00
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 115.00