Advanced company searchLink opens in new window

LLANDUDNO BAY HOTEL & SPA LIMITED

Company number 08716571

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)
04 Oct 2019 AM01 Appointment of an administrator
  • ANNOTATION Part Rectified Information within the form AM01 was removed from the public register on 15/09/2020 pursuant to order of court.
13 Sep 2019 AD01 Registered office address changed from C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to C/O Duff & Phelps, the Chancery 58 Spring Gardens Manchester M2 1EW on 13 September 2019
22 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 AP01 Appointment of Mr Iain Andrew Shelton as a director on 9 July 2019
06 Aug 2019 TM01 Termination of appointment of Gavin Lee Woodhouse as a director on 9 July 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2018 MR01 Registration of charge 087165710002, created on 5 December 2018
12 Dec 2018 MR01 Registration of charge 087165710001, created on 5 December 2018
23 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
22 Aug 2017 PSC07 Cessation of Gavin Lee Woodhouse as a person with significant control on 1 April 2017
22 Aug 2017 PSC02 Notification of Northern Powerhouse Developments Limited as a person with significant control on 1 April 2017
01 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
19 Jan 2017 AD01 Registered office address changed from C/O Northern Pd K3, K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England to C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 19 January 2017
19 Jan 2017 CH01 Director's details changed for Mr Gavin Lee Woodhouse on 19 January 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Sep 2016 CERTNM Company name changed mbi llandudno bay hotel & spa LIMITED\certificate issued on 05/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-02
15 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
15 Aug 2016 TM01 Termination of appointment of Robin Scott Forster as a director on 2 January 2016
15 Aug 2016 AD01 Registered office address changed from 2nd Floor No 4 Warehouse 2nd Floor No 4 Warehouse Canal Basin Sowerby Bridge West Yorkshire HX6 2AG to C/O Northern Pd K3, K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 15 August 2016
21 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
08 Dec 2014 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
23 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100