Muthill
Crieff
PH5 2AE
Scotland
Director Name | Mr Michael Ingemann |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 14 October 2021(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Azets 12 King Street Leeds LS1 2HL |
Secretary Name | Mrs Erin Hacon |
---|---|
Status | Current |
Appointed | 03 November 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 57 Willoughby Street Muthill Crieff PH5 2AE Scotland |
Director Name | Mr Jonathan Paul Baron |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Otley Road Headingley Leeds LS6 3AA |
Registered Address | C/O Azets 12 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
27 September 2018 | Delivered on: 27 September 2018 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|
11 March 2024 | Confirmation statement made on 25 February 2024 with updates (4 pages) |
---|---|
21 November 2023 | Registered office address changed from C/O Azets 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 21 November 2023 (1 page) |
2 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
6 September 2023 | Resolutions
|
6 September 2023 | Statement of capital following an allotment of shares on 15 June 2023
|
7 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
3 November 2022 | Appointment of Mrs Erin Hacon as a secretary on 3 November 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with updates (4 pages) |
6 January 2022 | Registered office address changed from 33 Garbutt + Elliott Llp Park Place Leeds LS1 2RY England to C/O Azets 33 Park Place Leeds LS1 2RY on 6 January 2022 (1 page) |
14 October 2021 | Termination of appointment of Jonathan Paul Baron as a director on 14 October 2021 (1 page) |
14 October 2021 | Appointment of Mr Michael Ingemann as a director on 14 October 2021 (2 pages) |
12 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
29 September 2021 | Change of details for Mr Jonathan Baron as a person with significant control on 1 April 2021 (2 pages) |
29 July 2021 | Director's details changed for Mr James Thain Hacon on 29 July 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
3 February 2021 | Notification of Erin Elizabeth Hacon as a person with significant control on 8 November 2020 (2 pages) |
3 February 2021 | Cessation of Think Hospitality Limited as a person with significant control on 8 November 2020 (1 page) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 September 2020 | Notification of Think Hospitality Limited as a person with significant control on 14 June 2018 (2 pages) |
3 September 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 November 2019 | Registered office address changed from 5 the Sidings Toddington Bedfordshire LU5 6FT to 33 Garbutt + Elliott Llp Park Place Leeds LS1 2RY on 5 November 2019 (1 page) |
2 September 2019 | Registered office address changed from 23 Otley Road Headingley Leeds LS6 3AA England to 5 the Sidings Toddington Bedfordshire LU5 6FT on 2 September 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
27 September 2018 | Registration of charge 100545500001, created on 27 September 2018 (49 pages) |
6 September 2018 | Resolutions
|
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
13 June 2018 | Change of details for Mr Jonathan Baron as a person with significant control on 20 February 2018 (2 pages) |
27 April 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
18 April 2018 | Appointment of Mr James Thain Hacon as a director on 1 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
6 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
6 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|