THE PARK HOTEL (TYNEMOUTH) LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2022-11-24 View Report
Accounts. Accounts type dormant. 2022-11-24 View Report
Gazette. Gazette filings brought up to date. 2022-02-09 View Report
Gazette. Gazette notice compulsory. 2022-02-08 View Report
Accounts. Accounts type dormant. 2022-02-07 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Address. Change date: 2021-07-05. Old address: The Park Hotel Grand Parade Tynemouth Tyne & Wear NE30 4JQ. New address: Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE. 2021-07-05 View Report
Gazette. Gazette filings brought up to date. 2021-06-18 View Report
Accounts. Accounts type dormant. 2021-06-17 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-06-17 View Report
Gazette. Gazette notice compulsory. 2021-06-08 View Report
Mortgage. Charge number: 2. 2021-03-19 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Accounts. Accounts type dormant. 2019-12-02 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-12-07 View Report
Accounts. Accounts type dormant. 2017-12-02 View Report
Confirmation statement. Statement with no updates. 2017-11-21 View Report
Accounts. Accounts type dormant. 2016-12-28 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Gazette. Gazette filings brought up to date. 2016-04-09 View Report
Accounts. Accounts type total exemption small. 2016-04-08 View Report
Gazette. Gazette notice compulsory. 2016-03-08 View Report
Accounts. Accounts type total exemption small. 2015-02-24 View Report
Annual return. With made up date full list shareholders. 2015-02-24 View Report
Annual return. With made up date full list shareholders. 2013-12-04 View Report
Accounts. Accounts type total exemption small. 2013-10-31 View Report
Annual return. With made up date full list shareholders. 2012-12-10 View Report
Accounts. Accounts type total exemption small. 2012-10-26 View Report
Annual return. With made up date full list shareholders. 2011-12-05 View Report
Accounts. Accounts type total exemption small. 2011-12-03 View Report
Accounts. Accounts type total exemption small. 2010-12-18 View Report
Annual return. With made up date full list shareholders. 2010-12-17 View Report
Accounts. Accounts type total exemption small. 2010-01-31 View Report
Annual return. With made up date full list shareholders. 2010-01-15 View Report
Officers. Officer name: Sewa Singh Gill. Change date: 2009-10-31. 2010-01-09 View Report
Officers. Officer name: Mr Jaswant Singh Gill. Change date: 2009-10-31. 2010-01-09 View Report
Officers. Officer name: Mr Jaswant Singh Gill. 2009-11-24 View Report
Annual return. Legacy. 2009-01-20 View Report
Accounts. Accounts type total exemption small. 2008-12-27 View Report
Accounts. Accounts type total exemption small. 2007-12-06 View Report
Annual return. Legacy. 2007-11-30 View Report
Officers. Description: Director's particulars changed. 2007-11-30 View Report
Officers. Description: Secretary's particulars changed. 2007-11-30 View Report
Annual return. Legacy. 2006-12-12 View Report
Address. Description: Location of debenture register. 2006-12-12 View Report
Address. Description: Location of register of members. 2006-12-12 View Report
Officers. Description: Director's particulars changed. 2006-12-12 View Report