-
HOLIDAY.COM HOTELS LIMITED - Gilson Hotel, 11a Anlaby Road, Hull, HU1 2PJ, United Kingdom
Company Information
- Company registration number
- 06566838
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Gilson Hotel
- 11a Anlaby Road
- Hull
- HU1 2PJ
- England Gilson Hotel, 11a Anlaby Road, Hull, HU1 2PJ, England UK
Management
- Managing Directors
- KAMALJOT KAUR
- HARJIT SINGH
- KAUR, Kamaljot
- SINGH, Harjit, Dr
- Company secretaries
- KAMALJOT KAUR
- KAUR, Kamaljot
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-16
- Age Of Company 2008-04-16 16 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Mrs Kamaljot Kaur
- Mrs Kamaljot Kaur
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ONE STOP HEALTHCARE LIMITED
- Legal Entity Identifier (LEI)
- 894500WET6RNJP24Y595
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2018-04-16
- Annual Return
- Due Date: 2024-04-30
- Last Date: 2023-04-16
-
HOLIDAY.COM HOTELS LIMITED Company Description
- HOLIDAY.COM HOTELS LIMITED is a ltd registered in United Kingdom with the Company reg no 06566838. Its current trading status is "live". It was registered 2008-04-16. It was previously called ONE STOP HEALTHCARE LIMITED. It has declared SIC or NACE codes as "55100". It has 4 directors and 2 secretaries. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2018-04-16.It can be contacted at Gilson Hotel .
Get HOLIDAY.COM HOTELS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Holiday.com Hotels Limited - Gilson Hotel, 11a Anlaby Road, Hull, HU1 2PJ, United Kingdom
- 2008-04-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HOLIDAY.COM HOTELS 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 (2024-04-29) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-25) - AD01
-
confirmation-statement-with-no-updates (2023-04-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-24) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-30) - AA
-
confirmation-statement-with-no-updates (2022-04-27) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-24) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-16) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-30) - AA
-
confirmation-statement-with-no-updates (2019-04-25) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-27) - AA
-
confirmation-statement-with-no-updates (2018-04-19) - CS01
-
CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES (2018-04-19) - CS01
keyboard_arrow_right 2017
-
CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES (2017-04-28) - CS01
-
31/03/17 TOTAL EXEMPTION FULL (2017-12-31) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-12-31) - AA
-
confirmation-statement-with-updates (2017-04-28) - CS01
keyboard_arrow_right 2016
-
31/03/15 TOTAL EXEMPTION SMALL (2016-01-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-12-14) - AA
-
16/04/16 FULL LIST (2016-04-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-14) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-14) - AR01
-
16/04/15 FULL LIST (2015-05-14) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-23) - AA
-
16/04/14 FULL LIST (2014-04-30) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-30) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-30) - AR01
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-30) - AA
-
16/04/13 FULL LIST (2013-05-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-30) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2012-07-07) - MG01
-
16/04/12 FULL LIST (2012-05-10) - AR01
-
legacy (2012-07-07) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-02) - AA
-
31/03/11 TOTAL EXEMPTION SMALL (2012-01-02) - AA
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-31) - AA
keyboard_arrow_right 2011
-
16/04/11 FULL LIST (2011-05-13) - AR01
-
change-person-director-company-with-change-date (2011-05-13) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MRS KAMALJOT KAUR / 13/05/2011 (2011-05-13) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-05-04) - AA
-
PREVSHO FROM 30/04/2010 TO 31/03/2010 (2011-01-31) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-13) - AR01
-
change-account-reference-date-company-previous-shortened (2011-01-31) - AA01
-
31/03/10 TOTAL EXEMPTION SMALL (2011-05-04) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-18) - AR01
-
16/04/10 FULL LIST (2010-05-18) - AR01
keyboard_arrow_right 2009
-
memorandum-articles (2009-08-06) - MEM/ARTS
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 (2009-09-01) - AA
-
MEMORANDUM OF ASSOCIATION (2009-08-06) - MEM/ARTS
-
COMPANY NAME CHANGED ONE STOP HEALTHCARE LIMITED (2009-07-31) - CERTNM
-
RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS (2009-05-12) - 363a
-
certificate-change-of-name-company (2009-07-31) - CERTNM
-
accounts-with-accounts-type-dormant (2009-09-01) - AA
-
legacy (2009-05-12) - 363a
keyboard_arrow_right 2008
-
INCORPORATION DOCUMENTS (2008-04-16) - NEWINC
-
incorporation-company (2008-04-16) - NEWINC