• UK
  • HOLIDAY.COM HOTELS LIMITED - Gilson Hotel, 11a Anlaby Road, Hull, HU1 2PJ, United Kingdom

Company Information

Company registration number
06566838
Company Status
LIVE
Country
United Kingdom
Registered Address
Gilson Hotel
11a Anlaby Road
Hull
HU1 2PJ
England
Gilson Hotel, 11a Anlaby Road, Hull, HU1 2PJ, England UK

Management

Managing Directors
KAMALJOT KAUR
HARJIT SINGH
KAUR, Kamaljot
SINGH, Harjit, Dr
Company secretaries
KAMALJOT KAUR
KAUR, Kamaljot

Company Details

Type of Business
ltd
Incorporated
2008-04-16
Age Of Company
2008-04-16 16 years
SIC/NACE
55100

Ownership

Beneficial Owners
Mrs Kamaljot Kaur
Mrs Kamaljot Kaur

Jurisdiction Particularities

Additional Status Details
Active
Previous Names
ONE STOP HEALTHCARE LIMITED
Legal Entity Identifier (LEI)
894500WET6RNJP24Y595
Filing of Accounts
Due Date: 2024-12-31
Last Date: 2023-03-31
Last Return Made Up To:
2018-04-16
Annual Return
Due Date: 2024-04-30
Last Date: 2023-04-16

HOLIDAY.COM HOTELS LIMITED Company Description

HOLIDAY.COM HOTELS LIMITED is a ltd registered in United Kingdom with the Company reg no 06566838. Its current trading status is "live". It was registered 2008-04-16. It was previously called ONE STOP HEALTHCARE LIMITED. It has declared SIC or NACE codes as "55100". It has 4 directors and 2 secretaries. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2018-04-16.It can be contacted at Gilson Hotel .
More information

Get HOLIDAY.COM HOTELS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Holiday.com Hotels Limited - Gilson Hotel, 11a Anlaby Road, Hull, HU1 2PJ, United Kingdom

2008-04-16 16 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for HOLIDAY.COM HOTELS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-no-updates (2024-04-29) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-12-31) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2023-07-25) - AD01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-04-28) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-03-24) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-03-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-04-27) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-04-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-03-24) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-04-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-12-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-04-25) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-12-27) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-04-19) - CS01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES (2018-04-19) - CS01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES (2017-04-28) - CS01

    Add to Cart
     
  • 31/03/17 TOTAL EXEMPTION FULL (2017-12-31) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-31) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-28) - CS01

    Add to Cart
     
  • 31/03/15 TOTAL EXEMPTION SMALL (2016-01-29) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-14) - AA

    Add to Cart
     
  • 16/04/16 FULL LIST (2016-04-28) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01

    Add to Cart
     
  • 31/03/16 TOTAL EXEMPTION SMALL (2016-12-14) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-14) - AR01

    Add to Cart
     
  • 16/04/15 FULL LIST (2015-05-14) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA

    Add to Cart
     
  • 31/03/14 TOTAL EXEMPTION SMALL (2014-12-23) - AA

    Add to Cart
     
  • 16/04/14 FULL LIST (2014-04-30) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-04-30) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-05-30) - AR01

    Add to Cart
     
  • 31/03/13 TOTAL EXEMPTION SMALL (2013-12-30) - AA

    Add to Cart
     
  • 16/04/13 FULL LIST (2013-05-30) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-12-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2012-07-07) - MG01

    Add to Cart
     
  • 16/04/12 FULL LIST (2012-05-10) - AR01

    Add to Cart
     
  • legacy (2012-07-07) - MG01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-05-10) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-01-02) - AA

    Add to Cart
     
  • 31/03/11 TOTAL EXEMPTION SMALL (2012-01-02) - AA

    Add to Cart
     
  • 31/03/12 TOTAL EXEMPTION SMALL (2012-12-31) - AA

    Add to Cart
     
  • 16/04/11 FULL LIST (2011-05-13) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-05-13) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MRS KAMALJOT KAUR / 13/05/2011 (2011-05-13) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-05-04) - AA

    Add to Cart
     
  • PREVSHO FROM 30/04/2010 TO 31/03/2010 (2011-01-31) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-05-13) - AR01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2011-01-31) - AA01

    Add to Cart
     
  • 31/03/10 TOTAL EXEMPTION SMALL (2011-05-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-05-18) - AR01

    Add to Cart
     
  • 16/04/10 FULL LIST (2010-05-18) - AR01

    Add to Cart
     
  • memorandum-articles (2009-08-06) - MEM/ARTS

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 (2009-09-01) - AA

    Add to Cart
     
  • MEMORANDUM OF ASSOCIATION (2009-08-06) - MEM/ARTS

    Add to Cart
     
  • COMPANY NAME CHANGED ONE STOP HEALTHCARE LIMITED (2009-07-31) - CERTNM

    Add to Cart
     
  • RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS (2009-05-12) - 363a

    Add to Cart
     
  • certificate-change-of-name-company (2009-07-31) - CERTNM

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2009-09-01) - AA

    Add to Cart
     
  • legacy (2009-05-12) - 363a

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2008-04-16) - NEWINC

    Add to Cart
     
  • incorporation-company (2008-04-16) - NEWINC

    Add to Cart
     

expand_less