PARK HALL HOTEL LIMITED - LEEDS


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

Description Filing date
Insolvency. Brought down date: 2023-05-03. 2023-06-27 View Report
Address. Old address: 22a Main Street Garforth Leeds LS25 1AA. Change date: 2022-11-01. New address: Unit 4, Madison Court George Mann Road Leeds LS10 1DX. 2022-11-01 View Report
Address. New address: 22a Main Street Garforth Leeds LS25 1AA. Change date: 2022-05-11. Old address: 223 Wilmslow Road Heald Green Cheadle SK8 3BQ England. 2022-05-11 View Report
Resolution. Description: Resolutions. 2022-05-11 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-05-11 View Report
Insolvency. Liquidation voluntary statement of affairs. 2022-05-11 View Report
Persons with significant control. Psc name: Harwinder Singh. Notification date: 2022-02-08. 2022-02-08 View Report
Persons with significant control. Cessation date: 2022-02-08. Psc name: Aysha Khan. 2022-02-08 View Report
Confirmation statement. Statement with updates. 2022-02-08 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Address. New address: 223 Wilmslow Road Heald Green Cheadle SK8 3BQ. Old address: 24 Brooke Avenue Handforth Wilmslow SK9 3LS England. Change date: 2021-08-27. 2021-08-27 View Report
Accounts. Accounts type total exemption full. 2021-04-14 View Report
Accounts. Accounts type dormant. 2021-01-14 View Report
Confirmation statement. Statement with updates. 2020-12-15 View Report
Resolution. Description: Resolutions. 2020-03-12 View Report
Persons with significant control. Psc name: G C Capital Limited. Cessation date: 2020-03-09. 2020-03-09 View Report
Persons with significant control. Psc name: Aysha Khan. Notification date: 2020-03-09. 2020-03-09 View Report
Address. New address: 24 Brooke Avenue Handforth Wilmslow SK9 3LS. Change date: 2020-03-09. Old address: Unit 4 Trafalgar Business Park Broughton Lane Manchester Lancashire M8 9TZ United Kingdom. 2020-03-09 View Report
Mortgage. Charge number: 117458970003. Charge creation date: 2020-03-04. 2020-03-05 View Report
Mortgage. Charge creation date: 2020-03-04. Charge number: 117458970002. 2020-03-05 View Report
Mortgage. Charge creation date: 2020-03-04. Charge number: 117458970001. 2020-03-05 View Report
Officers. Termination date: 2020-03-04. Officer name: Ravinder Singh Chawla. 2020-03-04 View Report
Officers. Officer name: Steven Mark Gildea. Termination date: 2020-03-04. 2020-03-04 View Report
Officers. Appointment date: 2020-03-04. Officer name: Ms Aysha Khan. 2020-03-04 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Officers. Officer name: Mr Steven Mark Gildea. Appointment date: 2019-01-09. 2019-01-09 View Report
Incorporation. Capital: GBP 1,000 2019-01-02 View Report