- Company Overview for NUBREED HOTELS LTD (11867520)
- Filing history for NUBREED HOTELS LTD (11867520)
- People for NUBREED HOTELS LTD (11867520)
- More for NUBREED HOTELS LTD (11867520)
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
|
|
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
|
|
20 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 25 January 2023
|
|
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
|
|
17 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 12 October 2022
|
|
01 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
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
|
|
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
|
|
14 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 17 October 2019
|