Advanced company searchLink opens in new window

HOTEL YORK LIMITED(THE)

Company number 00089315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Sep 2010 AA Full accounts made up to 31 December 2009
14 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Pauline Esme Milbour on 9 March 2010
31 Dec 2009 AP03 Appointment of Poh Lim Lai as a secretary
06 Nov 2009 TM02 Termination of appointment of Aquis Secretaries Limited as a secretary
06 Nov 2009 AD01 Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 6 November 2009
18 Sep 2009 AA Full accounts made up to 31 December 2008
02 Sep 2009 363a Return made up to 22/08/09; full list of members
18 Mar 2009 287 Registered office changed on 18/03/2009 from 165, queen victoria street, london. EC4V 4DD
19 Sep 2008 363a Return made up to 22/08/08; full list of members
27 Aug 2008 AA Full accounts made up to 31 December 2007
14 Nov 2007 363a Return made up to 22/08/07; full list of members
05 Sep 2007 AA Full accounts made up to 31 December 2006
01 Mar 2007 288b Secretary resigned
01 Mar 2007 288a New secretary appointed
13 Sep 2006 AA Full accounts made up to 31 December 2005
12 Sep 2006 288a New director appointed
12 Sep 2006 363s Return made up to 22/08/06; full list of members
11 Oct 2005 363s Return made up to 22/08/05; full list of members
12 Sep 2005 AA Full accounts made up to 31 December 2004
07 Sep 2004 AA Full accounts made up to 31 December 2003
07 Sep 2004 288c Secretary's particulars changed
07 Sep 2004 363s Return made up to 22/08/04; full list of members
07 Jan 2004 AUD Auditor's resignation
29 Aug 2003 363s Return made up to 22/08/03; full list of members