HOSPITALITY FIRST LTD: Filings
Overview
| Company Name | HOSPITALITY FIRST LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07829510 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HOSPITALITY FIRST LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Arthur Benjamin Hurst as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of David Brian Reading as a director on Aug 09, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Michael Arthur Benjamin Hurst on Sep 27, 2023 | 2 pages | CH01 | ||
Change of details for Brightstar Hospitality Limited as a person with significant control on Sep 27, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Michael Arthur Benjamin Hurst on Sep 27, 2023 | 2 pages | CH01 | ||
Registered office address changed from Chatfield House 119 Manthorpe Road Grantham Lincolnshire NG31 8DQ England to 2nd Floor 4 Finkin Street Grantham Lincolnshire NG31 6QZ on Sep 27, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Jul 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with updates | 5 pages | CS01 | ||
Notification of Brightstar Hospitality Limited as a person with significant control on Jul 09, 2021 | 2 pages | PSC02 | ||
Cessation of David Brian Reading as a person with significant control on Jul 09, 2021 | 1 pages | PSC07 | ||
Cessation of Michael Arthur Benjamin Hurst as a person with significant control on Jul 09, 2021 | 1 pages | PSC07 | ||
Micro company accounts made up to Jul 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Oct 31, 2020 with updates | 5 pages | CS01 | ||
Appointment of Mr Francis Clive Nicholls as a director on Apr 09, 2020 | 2 pages | AP01 | ||
Change of details for Mr Michael Arthur Benjamin Hurst as a person with significant control on May 15, 2020 | 2 pages | PSC04 | ||
Micro company accounts made up to Jul 31, 2019 | 4 pages | AA | ||
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Chatfield House 119 Manthorpe Road Grantham Lincolnshire NG31 8DQ on Apr 14, 2020 | 1 pages | AD01 | ||
Cessation of Regent Court Properties (Derby) Limited as a person with significant control on Apr 09, 2020 | 1 pages | PSC07 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0