-
EXETER AIRPORT HOTEL TRADING LIMITED - MICHAEL ASPINALL, Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, United Kingdom
Company Information
- Company registration number
- 07343051
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- MICHAEL ASPINALL
- Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate
- Exeter Airport, Clyst Honiton
- Exeter
- EX5 2LJ
- England MICHAEL ASPINALL, Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, EX5 2LJ, England UK
Management
- Managing Directors
- MARSHALL, David Frederick Edwin
- SANDY, Colin Torquil
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-11
- Age Of Company 2010-08-11 13 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Propiteer Hotels Exeter Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SOUTHPORT HOTEL TRADING LIMITED
- Filing of Accounts
- Due Date: 2022-03-28
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2022-09-07
- Last Date: 2021-08-24
-
EXETER AIRPORT HOTEL TRADING LIMITED Company Description
- EXETER AIRPORT HOTEL TRADING LIMITED is a ltd registered in United Kingdom with the Company reg no 07343051. Its current trading status is "live". It was registered 2010-08-11. It was previously called SOUTHPORT HOTEL TRADING LIMITED. It has declared SIC or NACE codes as "55100". It has 2 directors The latest accounts are filed up to 31/03/2011.It can be contacted at Michael Aspinall .
Get EXETER AIRPORT HOTEL TRADING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Exeter Airport Hotel Trading Limited - MICHAEL ASPINALL, Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, United Kingdom
- 2010-08-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EXETER AIRPORT HOTEL TRADING LIMITED 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
-
confirmation-statement-with-updates (2021-08-24) - CS01
-
accounts-with-accounts-type-small (2021-04-01) - AA
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-extended (2020-07-31) - AA01
-
accounts-with-accounts-type-audited-abridged (2020-01-13) - AA
-
confirmation-statement-with-updates (2020-09-04) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-03-27) - AA
-
termination-director-company-with-name-termination-date (2019-03-08) - TM01
-
change-account-reference-date-company-previous-shortened (2019-05-14) - AA01
-
withdrawal-of-a-person-with-significant-control-statement (2019-09-05) - PSC09
-
resolution (2019-08-19) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2019-09-05) - PSC02
-
confirmation-statement-with-updates (2019-09-06) - CS01
-
change-account-reference-date-company-previous-shortened (2019-09-23) - AA01
-
resolution (2019-09-24) - RESOLUTIONS
-
memorandum-articles (2019-09-24) - MA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-07-18) - AP01
-
resolution (2018-06-25) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-04-11) - TM01
-
appoint-person-director-company-with-name-date (2018-04-11) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
-
memorandum-articles (2018-08-06) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-25) - MR01
-
mortgage-satisfy-charge-full (2018-08-10) - MR04
-
confirmation-statement-with-updates (2018-09-07) - CS01
-
change-account-reference-date-company-previous-shortened (2018-12-27) - AA01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-19) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-24) - AD01
-
appoint-person-director-company-with-name-date (2016-08-19) - AP01
-
termination-director-company-with-name-termination-date (2016-08-19) - TM01
-
confirmation-statement-with-updates (2016-08-23) - CS01
-
confirmation-statement-with-no-updates (2016-08-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-06) - MR01
-
mortgage-satisfy-charge-full (2016-09-21) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
termination-secretary-company-with-name-termination-date (2016-02-26) - TM02
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-12-21) - TM01
-
accounts-with-accounts-type-small (2015-11-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
-
change-account-reference-date-company-current-shortened (2015-03-03) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-01-27) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-03-28) - AD01
-
accounts-with-accounts-type-total-exemption-full (2014-05-07) - AA
-
appoint-person-director-company-with-name (2014-05-28) - AP01
-
termination-director-company-with-name-termination-date (2014-07-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-14) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-18) - AD01
-
change-person-director-company-with-change-date (2014-11-18) - CH01
-
change-person-director-company-with-change-date (2014-11-19) - CH01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-03-14) - CH01
-
change-person-director-company-with-change-date (2013-08-09) - CH01
-
change-corporate-secretary-company-with-change-date (2013-08-13) - CH04
-
accounts-with-accounts-type-dormant (2013-01-23) - AA
-
mortgage-create-with-deed-with-charge-number (2013-11-09) - MR01
-
change-account-reference-date-company-previous-extended (2013-12-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-14) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-01-08) - AA
-
change-person-director-company-with-change-date (2012-01-25) - CH01
-
appoint-corporate-secretary-company-with-name (2012-02-13) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-17) - AR01
-
termination-director-company-with-name (2012-11-21) - TM01
-
appoint-person-director-company-with-name (2012-02-13) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-23) - AR01
-
termination-director-company-with-name (2011-05-18) - TM01
-
appoint-person-director-company-with-name (2011-05-18) - AP01
-
legacy (2011-01-08) - MG01
-
appoint-person-director-company-with-name (2011-07-05) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-09-30) - AD01
-
termination-director-company-with-name (2011-11-09) - TM01
-
change-person-director-company-with-change-date (2011-10-06) - CH01
-
appoint-person-director-company-with-name (2011-11-09) - AP01
-
legacy (2011-12-10) - MG01
keyboard_arrow_right 2010
-
incorporation-company (2010-08-11) - NEWINC
-
certificate-change-of-name-company (2010-12-16) - CERTNM
-
change-of-name-notice (2010-12-16) - CONNOT
-
change-account-reference-date-company-current-shortened (2010-12-10) - AA01