PORTHMINSTER HOTEL COMPANY LIMITED
Company number 00038487
- Company Overview for PORTHMINSTER HOTEL COMPANY LIMITED (00038487)
- Filing history for PORTHMINSTER HOTEL COMPANY LIMITED (00038487)
- People for PORTHMINSTER HOTEL COMPANY LIMITED (00038487)
- Charges for PORTHMINSTER HOTEL COMPANY LIMITED (00038487)
- More for PORTHMINSTER HOTEL COMPANY LIMITED (00038487)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2016 | MR04 | Satisfaction of charge 11 in full | |
15 Jan 2016 | MA | Memorandum and Articles of Association | |
15 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | AA | Accounts for a medium company made up to 31 December 2014 | |
12 Jan 2016 | MR01 | Registration of charge 000384870014, created on 30 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Richard Adrian Jones as a director on 1 December 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Stuart Andrew Bateman as a director on 1 December 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
20 May 2015 | AA | Accounts for a medium company made up to 31 December 2013 | |
03 Dec 2014 | AD01 | Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr David Robbins as a director on 9 July 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
07 Oct 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
05 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Sep 2012 | AP01 | Appointment of Mr Richard Adrian Jones as a director | |
27 Sep 2012 | TM01 | Termination of appointment of Nicolas Roach as a director | |
12 Sep 2012 | CH03 | Secretary's details changed for Mr Stuart Andrew Bateman on 11 September 2012 | |
17 Aug 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 | |
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
31 Jul 2012 | AD01 | Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 31 July 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
13 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
06 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Oct 2010 | AD01 | Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 21 October 2010 |