HOSPITALITY FIRST LTD: Filings

  • Overview

    Company NameHOSPITALITY FIRST LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07829510
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for HOSPITALITY FIRST LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Arthur Benjamin Hurst as a director on Aug 31, 2025

    1 pagesTM01

    Micro company accounts made up to Jul 31, 2024

    4 pagesAA

    Confirmation statement made on Oct 31, 2024 with updates

    4 pagesCS01

    Termination of appointment of David Brian Reading as a director on Aug 09, 2024

    1 pagesTM01

    Micro company accounts made up to Jul 31, 2023

    4 pagesAA

    Confirmation statement made on Oct 31, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Michael Arthur Benjamin Hurst on Sep 27, 2023

    2 pagesCH01

    Change of details for Brightstar Hospitality Limited as a person with significant control on Sep 27, 2023

    2 pagesPSC05

    Director's details changed for Mr Michael Arthur Benjamin Hurst on Sep 27, 2023

    2 pagesCH01

    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 pagesAD01

    Micro company accounts made up to Jul 31, 2022

    4 pagesAA

    Confirmation statement made on Oct 31, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Jul 31, 2021

    4 pagesAA

    Confirmation statement made on Oct 31, 2021 with updates

    5 pagesCS01

    Notification of Brightstar Hospitality Limited as a person with significant control on Jul 09, 2021

    2 pagesPSC02

    Cessation of David Brian Reading as a person with significant control on Jul 09, 2021

    1 pagesPSC07

    Cessation of Michael Arthur Benjamin Hurst as a person with significant control on Jul 09, 2021

    1 pagesPSC07

    Micro company accounts made up to Jul 31, 2020

    4 pagesAA

    Confirmation statement made on Oct 31, 2020 with updates

    5 pagesCS01

    Appointment of Mr Francis Clive Nicholls as a director on Apr 09, 2020

    2 pagesAP01

    Change of details for Mr Michael Arthur Benjamin Hurst as a person with significant control on May 15, 2020

    2 pagesPSC04

    Micro company accounts made up to Jul 31, 2019

    4 pagesAA

    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 pagesAD01

    Cessation of Regent Court Properties (Derby) Limited as a person with significant control on Apr 09, 2020

    1 pagesPSC07

    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