- Company Overview for THE HUSSAR HOTEL LLP (OC436376)
- Filing history for THE HUSSAR HOTEL LLP (OC436376)
- People for THE HUSSAR HOTEL LLP (OC436376)
- More for THE HUSSAR HOTEL LLP (OC436376)
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 |