-
UK HOTEL DEVELOPMENT PLC - Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FD, United Kingdom
Company Information
- Company registration number
- 07309989
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Affinity House Sir Thomas Longley Road
- Medway City Estate
- Rochester
- ME2 4FD
- England Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FD, England UK
Management
- Managing Directors
- MOORE, Timothy David
- Company secretaries
- DERKSEN, Caron
Company Details
- Type of Business
- plc
- Incorporated
- 2010-07-09
- Dissolved on
- 2021-06-22
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Cherish Investments Limited
- Project Kudos Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- UK HOTEL DEVELOPMENT LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-07-09
- Annual Return
- Due Date: 2021-07-23
- Last Date: 2020-07-09
-
UK HOTEL DEVELOPMENT PLC Company Description
- UK HOTEL DEVELOPMENT PLC is a plc registered in United Kingdom with the Company reg no 07309989. Its current trading status is "closed". It was registered 2010-07-09. It was previously called UK HOTEL DEVELOPMENT LIMITED. It has declared SIC or NACE codes as "68320". It has 1 director and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-09.It can be contacted at Affinity House Sir Thomas Longley Road .
Get UK HOTEL DEVELOPMENT PLC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Uk Hotel Development Plc - Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FD, United Kingdom
Did you know? kompany provides original and official company documents for UK HOTEL DEVELOPMENT PLC 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 2021
-
gazette-notice-compulsory (2021-04-06) - GAZ1
-
gazette-dissolved-compulsory (2021-06-22) - GAZ2
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-26) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-09) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-08-29) - AA
-
appoint-person-secretary-company-with-name-date (2018-07-26) - AP03
-
termination-secretary-company-with-name-termination-date (2018-07-26) - TM02
-
confirmation-statement-with-no-updates (2018-07-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-10) - AD01
-
termination-director-company-with-name-termination-date (2018-07-10) - TM01
-
appoint-person-director-company-with-name-date (2018-07-10) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-11-13) - AA
-
termination-secretary-company-with-name-termination-date (2017-05-15) - TM02
-
termination-director-company-with-name-termination-date (2017-05-23) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-17) - AD01
-
notification-of-a-person-with-significant-control (2017-07-28) - PSC02
-
appoint-person-secretary-company-with-name-date (2017-12-04) - AP03
-
confirmation-statement-with-updates (2017-07-28) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-09) - CS01
-
accounts-with-accounts-type-dormant (2016-09-28) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
accounts-with-accounts-type-full (2015-04-26) - AA
-
change-account-reference-date-company-previous-shortened (2015-01-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-28) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-01) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-08) - AR01
-
appoint-person-director-company-with-name (2013-11-25) - AP01
-
termination-director-company-with-name (2013-11-25) - TM01
-
appoint-person-secretary-company-with-name (2013-11-25) - AP03
-
capital-allotment-shares (2013-11-27) - SH01
-
change-of-name-notice (2013-12-02) - CONNOT
-
resolution (2013-11-27) - RESOLUTIONS
-
reregistration-private-to-public-company (2013-12-02) - RR01
-
certificate-change-of-name-re-registration-private-to-public-limited-company (2013-12-02) - CERT7
-
re-registration-memorandum-articles (2013-12-02) - MAR
-
accounts-balance-sheet (2013-12-02) - BS
-
auditors-statement (2013-12-02) - AUDS
-
auditors-report (2013-12-02) - AUDR
-
resolution (2013-12-02) - RESOLUTIONS
-
certificate-change-of-name-company (2013-12-02) - CERTNM
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-20) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-16) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-07-09) - NEWINC