-
PORLOCK HOTEL LIMITED - 843 Finchley Road, London, NW11 8NA, United Kingdom
Company Information
- Company registration number
- 06946887
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 843 Finchley Road
- London
- NW11 8NA 843 Finchley Road, London, NW11 8NA UK
Management
- Managing Directors
- GLOVER, Sam
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-29
- Dissolved on
- 2020-09-22
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Herefords Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-11-27
- Last Date: 2019-02-28
- Annual Return
- Due Date: 2020-07-13
- Last Date: 2019-06-29
-
PORLOCK HOTEL LIMITED Company Description
- PORLOCK HOTEL LIMITED is a ltd registered in United Kingdom with the Company reg no 06946887. Its current trading status is "closed". It was registered 2009-06-29. It has declared SIC or NACE codes as "55100". It has 1 director The latest accounts are filed up to 2019-02-28.It can be contacted at 843 Finchley Road .
Get PORLOCK HOTEL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Porlock Hotel Limited - 843 Finchley Road, London, NW11 8NA, United Kingdom
Did you know? kompany provides original and official company documents for PORLOCK HOTEL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-person-director-company-with-change-date (2020-08-10) - CH01
-
dissolution-application-strike-off-company (2020-01-22) - DS01
-
termination-director-company-with-name-termination-date (2020-01-20) - TM01
-
gazette-notice-voluntary (2020-02-04) - GAZ1(A)
-
change-person-director-company-with-change-date (2020-03-12) - CH01
-
confirmation-statement-with-updates (2020-08-10) - CS01
-
gazette-dissolved-voluntary (2020-09-22) - GAZ2(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-11) - AA
-
confirmation-statement-with-no-updates (2019-07-09) - CS01
-
mortgage-satisfy-charge-full (2019-02-07) - MR04
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-07-12) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-11-26) - AA
-
confirmation-statement-with-no-updates (2018-07-12) - CS01
-
termination-director-company-with-name-termination-date (2018-07-12) - TM01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-14) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
notification-of-a-person-with-significant-control (2017-07-13) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
-
confirmation-statement-with-no-updates (2017-07-13) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-07-08) - CH01
-
change-account-reference-date-company-previous-shortened (2016-11-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-09) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-08-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
-
change-person-director-company-with-change-date (2015-07-26) - CH01
-
termination-director-company-with-name-termination-date (2015-08-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-26) - AR01
-
appoint-person-director-company-with-name-date (2015-06-01) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-30) - AR01
-
termination-director-company-with-name-termination-date (2014-07-30) - TM01
-
change-account-reference-date-company-previous-extended (2014-07-30) - AA01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-15) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-03-14) - AD01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-07-09) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-18) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-07) - AR01
-
change-person-director-company-with-change-date (2011-07-07) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-03-29) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-09-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-06) - AR01
-
appoint-person-director-company-with-name (2010-08-19) - AP01
-
capital-allotment-shares (2010-03-30) - SH01
keyboard_arrow_right 2009
-
incorporation-company (2009-06-29) - NEWINC
-
appoint-person-director-company-with-name (2009-10-13) - AP01
-
change-account-reference-date-company-current-extended (2009-11-16) - AA01