- Company Overview for PARK TOWER HOTEL LIMITED (THE) (01009626)
- Filing history for PARK TOWER HOTEL LIMITED (THE) (01009626)
- People for PARK TOWER HOTEL LIMITED (THE) (01009626)
- Charges for PARK TOWER HOTEL LIMITED (THE) (01009626)
- More for PARK TOWER HOTEL LIMITED (THE) (01009626)
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
|
|
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
|
|
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
|
|
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 |