Advanced company searchLink opens in new window

HQ THEATRES & HOSPITALITY HOLDINGS LIMITED

Company number 12219697

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)
26 Apr 2023 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming GU7 1LQ England to Azets Secure House Lulworth Close Chandlers Ford Southampton SO53 3TL on 26 April 2023
26 Apr 2023 LIQ01 Declaration of solvency
26 Apr 2023 600 Appointment of a voluntary liquidator
26 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-12
20 Jan 2023 AA Audit exemption subsidiary accounts made up to 25 December 2021
20 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/12/21
20 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 25/12/21
20 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/12/21
11 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 25/12/21
11 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 25/12/21
06 Dec 2022 AA01 Current accounting period extended from 27 December 2022 to 1 April 2023
05 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
27 Sep 2022 AA01 Previous accounting period shortened from 28 December 2021 to 27 December 2021
23 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 28 December 2021
28 Feb 2022 AAMD Amended group of companies' accounts made up to 27 March 2021
30 Dec 2021 AA Group of companies' accounts made up to 27 March 2021
22 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
28 Apr 2021 MA Memorandum and Articles of Association
28 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
01 Apr 2021 MR01 Registration of charge 122196970002, created on 30 March 2021
31 Mar 2021 AP01 Appointment of Andrew Hill as a director on 27 March 2021
29 Mar 2021 AP01 Appointment of David Joel Lazar as a director on 27 March 2021
29 Mar 2021 AP01 Appointment of Helen Enright as a director on 27 March 2021
29 Mar 2021 AP01 Appointment of Alexander Schmidt as a director on 27 March 2021