Advanced company searchLink opens in new window

THE HUSSAR HOTEL LLP

Company number OC436376

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)
15 Apr 2024 LLCS01 Confirmation statement made on 25 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 LLCS01 Confirmation statement made on 25 March 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 LLCS01 Confirmation statement made on 25 March 2022 with no updates
04 Apr 2022 LLCH01 Member's details changed for Mrs Michelle Greig on 15 November 2021
04 Apr 2022 LLCH01 Member's details changed for Mr David Greig on 15 November 2021
04 Apr 2022 LLPSC04 Change of details for Mrs Michelle Greig as a person with significant control on 15 November 2021
04 Apr 2022 LLPSC04 Change of details for Mr David Greig as a person with significant control on 15 November 2021
15 Nov 2021 LLAD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Hussar Hotel Canterbury Road Margate Kent CT9 5JP on 15 November 2021
14 Sep 2021 CERTNM Company name changed kiereece LLP\certificate issued on 14/09/21
14 Sep 2021 LLNM01 Change of name notice
10 Sep 2021 CERTNM Company name changed the hussar hotel LLP\certificate issued on 10/09/21
10 Sep 2021 LLNM01 Change of name notice
26 Mar 2021 LLIN01 Incorporation of a limited liability partnership