-
FESTIVAL HOTELS GROUP LIMITED - 249 Cranbrook Road, Ilford, IG1 4TG, England, United Kingdom
Company Information
- Company registration number
- 12569270
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 249 Cranbrook Road
- Ilford
- IG1 4TG
- England 249 Cranbrook Road, Ilford, IG1 4TG, England UK
Management
- Managing Directors
- STANBOROUGH, Adam Luke
- Company secretaries
- FM SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2020-04-22
- Age Of Company 2020-04-22 4 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Mr Nicholas David Carlile
- Mr Lee Warren Bramzell
Jurisdiction Particularities
- Additional Status Details
- active
- Annual Return
- Due Date: 2022-04-07
- Last Date: 2021-03-24
-
FESTIVAL HOTELS GROUP LIMITED Company Description
- FESTIVAL HOTELS GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 12569270. Its current trading status is "live". It was registered 2020-04-22. It has declared SIC or NACE codes as "55100". It has 1 director and 1 secretary.It can be contacted at 249 Cranbrook Road .
Get FESTIVAL HOTELS GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Festival Hotels Group Limited - 249 Cranbrook Road, Ilford, IG1 4TG, England, United Kingdom
- 2020-04-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FESTIVAL HOTELS GROUP 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 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-19) - AD01
-
appoint-person-director-company-with-name-date (2021-08-03) - AP01
-
termination-director-company-with-name-termination-date (2021-07-24) - TM01
-
confirmation-statement-with-updates (2021-06-30) - CS01
-
change-account-reference-date-company-previous-shortened (2021-03-25) - AA01
-
appoint-person-director-company-with-name-date (2021-01-04) - AP01
-
termination-director-company-with-name-termination-date (2021-08-03) - TM01
keyboard_arrow_right 2020
-
second-filing-capital-allotment-shares (2020-12-18) - RP04SH01
-
capital-allotment-shares (2020-10-15) - SH01
-
resolution (2020-10-14) - RESOLUTIONS
-
memorandum-articles (2020-10-14) - MA
-
capital-alter-shares-subdivision (2020-10-14) - SH02
-
capital-name-of-class-of-shares (2020-10-14) - SH08
-
notification-of-a-person-with-significant-control (2020-10-13) - PSC01
-
change-to-a-person-with-significant-control (2020-10-13) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-28) - MR01
-
appoint-corporate-secretary-company-with-name-date (2020-05-14) - AP04
-
incorporation-company (2020-04-22) - NEWINC