-
TB RESORT HOLDINGS UK LIMITED - The Belfry Hotel Lichfield Road, Wishaw, Sutton Coldfield, West Midlands, United Kingdom
Company Information
- Company registration number
- 12148318
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Belfry Hotel Lichfield Road
- Wishaw
- Sutton Coldfield
- West Midlands
- B76 9PR
- England The Belfry Hotel Lichfield Road, Wishaw, Sutton Coldfield, West Midlands, B76 9PR, England UK
Management
- Managing Directors
- ROBERTS, Andrew
- SEMONES, Christopher Michael
- SORRELL, Jonathan
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-08-09
- Age Of Company 2019-08-09 5 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- Ryder Hospitality Bidco Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Legal Entity Identifier (LEI)
- 254900GR78TON7IG5Z66
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-08-22
- Last Date: 2024-08-08
-
TB RESORT HOLDINGS UK LIMITED Company Description
- TB RESORT HOLDINGS UK LIMITED is a ltd registered in United Kingdom with the Company reg no 12148318. Its current trading status is "live". It was registered 2019-08-09. It has declared SIC or NACE codes as "64209". It has 3 directors The latest accounts are filed up to 2020-08-31.It can be contacted at The Belfry Hotel Lichfield Road .
Get TB RESORT HOLDINGS UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tb Resort Holdings Uk Limited - The Belfry Hotel Lichfield Road, Wishaw, Sutton Coldfield, West Midlands, United Kingdom
- 2019-08-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TB RESORT HOLDINGS UK 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 2024
-
confirmation-statement-with-no-updates (2024-08-19) - CS01
-
termination-director-company-with-name-termination-date (2024-05-08) - TM01
-
appoint-person-director-company-with-name-date (2024-02-22) - AP01
-
termination-director-company-with-name-termination-date (2024-02-22) - TM01
-
accounts-with-accounts-type-full (2024-01-16) - AA
-
appoint-person-director-company-with-name-date (2024-05-08) - AP01
-
change-person-director-company-with-change-date (2024-09-05) - CH01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-04-03) - AP01
-
accounts-with-accounts-type-full (2023-01-11) - AA
-
termination-director-company-with-name-termination-date (2023-04-03) - TM01
-
confirmation-statement-with-no-updates (2023-08-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-11-07) - MR01
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-02-09) - CH01
-
capital-allotment-shares (2022-02-24) - SH01
-
confirmation-statement-with-updates (2022-11-18) - CS01
-
appoint-person-director-company-with-name-date (2022-12-05) - AP01
-
termination-director-company-with-name-termination-date (2022-12-05) - TM01
keyboard_arrow_right 2021
-
resolution (2021-10-22) - RESOLUTIONS
-
legacy (2021-10-22) - CAP-SS
-
legacy (2021-10-22) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2021-10-22) - SH19
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-15) - MR01
-
termination-director-company-with-name-termination-date (2021-11-22) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-08) - AD01
-
gazette-notice-compulsory (2021-07-06) - GAZ1
-
gazette-filings-brought-up-to-date (2021-08-17) - DISS40
-
confirmation-statement-with-updates (2021-08-19) - CS01
-
accounts-with-accounts-type-full (2021-09-16) - AA
-
capital-allotment-shares (2021-03-11) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-18) - AD01
-
mortgage-satisfy-charge-full (2021-11-16) - MR04
-
change-account-reference-date-company-current-extended (2021-11-23) - AA01
-
cessation-of-a-person-with-significant-control (2021-11-23) - PSC07
-
appoint-person-director-company-with-name-date (2021-11-19) - AP01
-
appoint-person-director-company-with-name-date (2021-11-24) - AP01
-
termination-director-company-with-name-termination-date (2021-11-19) - TM01
-
notification-of-a-person-with-significant-control (2021-11-23) - PSC02
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-12-21) - SH01
-
capital-allotment-shares (2020-09-16) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-06) - MR01
-
capital-allotment-shares (2020-04-06) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-26) - AD01
-
confirmation-statement-with-updates (2020-09-16) - CS01
-
capital-allotment-shares (2020-01-06) - SH01
keyboard_arrow_right 2019
-
incorporation-company (2019-08-09) - NEWINC
-
appoint-person-director-company-with-name-date (2019-12-13) - AP01
-
resolution (2019-12-20) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-24) - MR01