This company is commonly known as Charnwood Regency Guest House Limited. The company was founded 4 years ago and was given the registration number 12021096. The firm's registered office is in BRADFORD. You can find them at 19 Bolling Road, , Bradford, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CHARNWOOD REGENCY GUEST HOUSE LIMITED |
---|---|---|
Company Number | : | 12021096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2019 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Bolling Road, Bradford, England, BD4 7BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summit House, Woodland Park, Bradford Road, Cleckheaton, England, BD19 6BW | Director | 13 March 2020 | Active |
136 Leicester Road, Loughborough, United Kingdom, LE11 2AQ | Director | 29 May 2019 | Active |
19, Bolling Road, Bradford, England, BD4 7BG | Director | 13 March 2020 | Active |
136 Leicester Road, Loughborough, United Kingdom, LE11 2AQ | Director | 29 May 2019 | Active |
Mr Surinder Kumar Pahuja | ||
Notified on | : | 13 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Summit House, Woodland Park, Cleckheaton, England, BD19 6BW |
Nature of control | : |
|
Mr Sahil Narula | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 136 Leicester Road, Loughborough, United Kingdom, LE11 2AQ |
Nature of control | : |
|
Mr Surinder Kumar Pahuja | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 136 Leicester Road, Loughborough, United Kingdom, LE11 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-12-10 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.