Advanced company searchLink opens in new window

PARK TOWER HOTEL LIMITED (THE)

Company number 01009626

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)
01 Sep 2017 AP01 Appointment of Khalid Mohamed Mahdi Al Tajir as a director on 30 August 2017
09 Aug 2017 AA Full accounts made up to 31 December 2016
08 Feb 2017 MR01 Registration of charge 010096260012, created on 7 February 2017
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
18 Nov 2016 AA Full accounts made up to 31 December 2015
17 Oct 2016 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2 December 2013
17 Oct 2016 AD01 Registered office address changed from , Arlington House Arlington House, Arlington Street, London, SW1A 1RJ to 5 New Street Square London EC4A 3TW on 17 October 2016
09 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/11/2022.
09 Nov 2015 AA Full accounts made up to 31 December 2014
07 Jan 2015 MR01 Registration of charge 010096260011, created on 30 December 2014
20 Dec 2014 MR01 Registration of charge 010096260010, created on 16 December 2014
04 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/11/2022.
08 Oct 2014 AA Full accounts made up to 31 December 2013
21 Jan 2014 CH01 Director's details changed for Mr. Mohammed Sadeq Al Tajir on 20 January 2014
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/11/2022.
03 Oct 2013 AD03 Register(s) moved to registered inspection location
03 Oct 2013 AD02 Register inspection address has been changed
02 Oct 2013 AA Accounts made up to 31 December 2012
18 Sep 2013 TM02 Termination of appointment of Charles Parte as a secretary
11 Jun 2013 AD01 Registered office address changed from , 20 Arlington Street, London, SW1A 1RG on 11 June 2013
06 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
21 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 9
11 Oct 2012 AA Accounts made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
05 Oct 2011 AA Accounts made up to 31 December 2010