-
HOTEL EXE LIMITED - C/O Hotel Indigo Exeter, 3 Catherine Street, Exeter, Devon, United Kingdom
Company Information
- Company registration number
- 11390413
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Hotel Indigo Exeter
- 3 Catherine Street
- Exeter
- Devon
- EX1 1EU
- United Kingdom C/O Hotel Indigo Exeter, 3 Catherine Street, Exeter, Devon, EX1 1EU, United Kingdom UK
Management
- Managing Directors
- CROSS, Nicholas John
- PRIDAY, James Arthur Harrison
- PRIDAY, Joseph Robert James
- RANDALL, Gary Robert
- RILEY, Brandon Philip
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-05-31
- Age Of Company 2018-05-31 6 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Plaza Properties Limited
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PRYDIS HOF LIMITED
- Filing of Accounts
- Due Date: 2023-03-31
- Last Date: 2021-06-30
- Annual Return
- Due Date: 2023-12-24
- Last Date: 2022-12-10
-
HOTEL EXE LIMITED Company Description
- HOTEL EXE LIMITED is a ltd registered in United Kingdom with the Company reg no 11390413. Its current trading status is "live". It was registered 2018-05-31. It was previously called PRYDIS HOF LIMITED. It has declared SIC or NACE codes as "74990". It has 5 directors The latest accounts are filed up to 2018-09-30.It can be contacted at C/o Hotel Indigo Exeter .
Get HOTEL EXE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hotel Exe Limited - C/O Hotel Indigo Exeter, 3 Catherine Street, Exeter, Devon, United Kingdom
- 2018-05-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HOTEL EXE 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 2022
-
confirmation-statement-with-updates (2022-12-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-21) - AD01
-
appoint-person-director-company-with-name-date (2022-07-29) - AP01
-
termination-director-company-with-name-termination-date (2022-05-26) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-03-22) - MR01
-
mortgage-satisfy-charge-full (2022-03-22) - MR04
-
resolution (2022-03-23) - RESOLUTIONS
-
memorandum-articles (2022-03-23) - MA
-
accounts-with-accounts-type-total-exemption-full (2022-03-31) - AA
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-16) - MR01
-
confirmation-statement-with-no-updates (2021-12-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-23) - AA
keyboard_arrow_right 2020
-
change-account-reference-date-company-current-shortened (2020-02-11) - AA01
-
accounts-with-accounts-type-dormant (2020-02-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-12) - MR01
-
change-account-reference-date-company-previous-shortened (2020-06-30) - AA01
-
confirmation-statement-with-no-updates (2020-12-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-30) - AA
-
resolution (2020-06-30) - RESOLUTIONS
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-12-10) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2019-12-10) - PSC09
-
capital-allotment-shares (2019-05-30) - SH01
-
resolution (2019-05-29) - RESOLUTIONS
-
capital-cancellation-shares (2019-05-29) - SH06
-
capital-return-purchase-own-shares (2019-05-29) - SH03
-
resolution (2019-05-17) - RESOLUTIONS
-
capital-allotment-shares (2019-05-02) - SH01
-
capital-cancellation-shares (2019-04-30) - SH06
-
capital-return-purchase-own-shares (2019-04-30) - SH03
-
notification-of-a-person-with-significant-control-statement (2019-04-17) - PSC08
-
confirmation-statement-with-updates (2019-12-10) - CS01
-
cessation-of-a-person-with-significant-control (2019-04-17) - PSC07
-
capital-allotment-shares (2019-03-19) - SH01
-
capital-allotment-shares (2019-03-15) - SH01
-
appoint-person-director-company-with-name-date (2019-03-08) - AP01
-
resolution (2019-03-04) - RESOLUTIONS
-
change-of-name-notice (2019-02-05) - CONNOT
-
appoint-person-director-company-with-name-date (2019-03-19) - AP01
-
resolution (2019-02-05) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-18) - CS01
-
notification-of-a-person-with-significant-control (2018-12-18) - PSC01
-
cessation-of-a-person-with-significant-control (2018-12-10) - PSC07
-
appoint-person-director-company-with-name-date (2018-12-10) - AP01
-
termination-director-company-with-name-termination-date (2018-06-01) - TM01
-
incorporation-company (2018-05-31) - NEWINC