-
SBH LEEDS LIMITED - C/O Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 07422062
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Starboard Hotels Limited Park House
- 10 Penn Road
- Beaconsfield
- Buckinghamshire
- HP9 2LH
- England C/O Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH, England UK
Management
- Managing Directors
- CALLINGHAM, Paul Arthur
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-28
- Age Of Company 2010-10-28 13 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Mr Paul Arthur Callingham
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SBH MIDOS HOTELS LIMITED
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Last Return Made Up To:
- 2012-10-28
- Annual Return
- Due Date: 2022-04-25
- Last Date: 2021-04-11
-
SBH LEEDS LIMITED Company Description
- SBH LEEDS LIMITED is a ltd registered in United Kingdom with the Company reg no 07422062. Its current trading status is "live". It was registered 2010-10-28. It was previously called SBH MIDOS HOTELS LIMITED. It has declared SIC or NACE codes as "55100". It has 1 director The latest accounts are filed up to 2011-10-31. The latest annual return was filed up to 2012-10-28.It can be contacted at C/o Starboard Hotels Limited Park House .
Get SBH LEEDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sbh Leeds Limited - C/O Starboard Hotels Limited Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, United Kingdom
- 2010-10-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SBH LEEDS 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-no-updates (2021-04-26) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-07) - TM01
-
confirmation-statement-with-no-updates (2020-04-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-24) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-24) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-02-11) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-02) - AA
-
confirmation-statement-with-no-updates (2018-05-04) - CS01
-
appoint-person-director-company-with-name-date (2018-02-26) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-08) - MR01
-
confirmation-statement-with-updates (2017-05-19) - CS01
keyboard_arrow_right 2016
-
certificate-change-of-name-company (2016-03-16) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-11) - AR01
-
appoint-person-director-company-with-name-date (2016-04-21) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-06) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-22) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-26) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
-
change-account-reference-date-company-previous-shortened (2016-12-22) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-07) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-11) - AR01
-
termination-director-company-with-name-termination-date (2015-12-11) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-16) - AD01
-
certificate-change-of-name-company (2015-02-12) - CERTNM
-
termination-director-company-with-name-termination-date (2015-02-16) - TM01
-
appoint-person-director-company-with-name-date (2015-02-18) - AP01
-
appoint-person-director-company-with-name-date (2015-02-24) - AP01
-
appoint-person-director-company-with-name-date (2015-03-02) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-07-21) - AA
-
accounts-amended-with-accounts-type-total-exemption-small (2015-04-27) - AAMD
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-31) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-29) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-23) - AR01
-
gazette-notice-compulsary (2012-10-30) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2012-10-26) - AA
-
gazette-filings-brought-up-to-date (2012-10-31) - DISS40
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-28) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-10-28) - NEWINC