Advanced company searchLink opens in new window

GIANT HOSPITALITY LIMITED

Company number 09589283

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)
22 Aug 2017 PSC02 Notification of Northern Powerhouse Developments Hotels Limited as a person with significant control on 1 April 2017
22 Aug 2017 PSC07 Cessation of Gavin Lee Woodhouse as a person with significant control on 1 April 2017
30 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jun 2017 TM01 Termination of appointment of Juliette Louise Donovan as a director on 30 June 2017
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 601
30 Mar 2017 AP01 Appointment of Mr Gavin Lee Woodhouse as a director on 30 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
25 Jul 2016 TM01 Termination of appointment of Simon Richard Moppett as a director on 31 May 2016
16 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
12 Feb 2016 AP01 Appointment of Mrs Juliette Louise Donovan as a director on 1 February 2016
12 Feb 2016 AP01 Appointment of Mr Christopher Andrew Evans as a director on 1 February 2016
03 Feb 2016 AD01 Registered office address changed from Caer Rhun Hall Caer Rhun Hall Conwy Conwy LL32 8HX Wales to Caer Rhun Hall Main Office C Conwy LL32 8HX on 3 February 2016
02 Feb 2016 CERTNM Company name changed mbi hotels LIMITED\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
01 Feb 2016 AD01 Registered office address changed from 4 Warehouse the Wharf Sowerby Bridge HX6 2AG United Kingdom to Caer Rhun Hall Caer Rhun Hall Conwy Conwy LL32 8HX on 1 February 2016
28 Jan 2016 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
11 Nov 2015 TM01 Termination of appointment of Robin Scott Forster as a director on 11 November 2015
11 Nov 2015 AP01 Appointment of Mr Simon Richard Moppett as a director on 11 November 2015
11 Nov 2015 TM01 Termination of appointment of Gavin Woodhouse as a director on 11 November 2015
08 Sep 2015 CERTNM Company name changed mbi hotel LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
13 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-13
  • GBP 100