Advanced company searchLink opens in new window

BEST HOTEL DEANSGATE LIMITED

Company number 11104343

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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
25 Mar 2024 PSC05 Change of details for Tristan Capital Llp as a person with significant control on 25 March 2024
25 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with updates
28 Dec 2023 AA Accounts for a small company made up to 31 December 2022
29 Mar 2023 PSC05 Change of details for Tristan Capital Llp as a person with significant control on 27 March 2023
29 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with updates
27 Mar 2023 PSC02 Notification of Tristan Capital Llp as a person with significant control on 27 March 2023
27 Mar 2023 PSC07 Cessation of Richard Wayne Lewis as a person with significant control on 27 March 2023
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 11
30 Dec 2022 AA Accounts for a small company made up to 31 December 2021
24 Mar 2022 MR01 Registration of charge 111043430004, created on 21 March 2022
24 Mar 2022 MR01 Registration of charge 111043430005, created on 21 March 2022
09 Mar 2022 CERTNM Company name changed qbic hotels (manchester) LIMITED\certificate issued on 09/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-07
02 Mar 2022 PSC07 Cessation of Stephen Andrew Feinberg as a person with significant control on 14 September 2021
02 Mar 2022 PSC01 Notification of Richard Wayne Lewis as a person with significant control on 14 September 2021
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
21 Oct 2021 TM01 Termination of appointment of Gerardus Johannes Schipper as a director on 12 October 2021
21 Oct 2021 TM01 Termination of appointment of Raoul Rene Hofland as a director on 12 October 2021
21 Oct 2021 AP01 Appointment of Mr James Charles Brodie as a director on 12 October 2021
21 Oct 2021 AP01 Appointment of Mr Jean-Philippe Jean-Jacques Blangy as a director on 12 October 2021
19 Oct 2021 MR04 Satisfaction of charge 111043430001 in full
19 Oct 2021 MR04 Satisfaction of charge 111043430002 in full
19 Oct 2021 MR04 Satisfaction of charge 111043430003 in full
15 Oct 2021 AD01 Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to Berkeley Square House, 8th Floor Berkeley Square London W1J 6DB on 15 October 2021
13 Aug 2021 AA Accounts for a small company made up to 31 December 2020