Advanced company searchLink opens in new window

THE YORK HOTEL LIMITED

Company number 01010090

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)
24 Apr 2007 363a Return made up to 17/01/07; full list of members
06 Jul 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2006 AA Total exemption full accounts made up to 30 September 2005
17 Mar 2006 363a Return made up to 17/01/06; full list of members
16 Mar 2006 353 Location of register of members
22 Dec 2005 CERTNM Company name changed G. idriss trading co. LIMITED\certificate issued on 22/12/05
24 Nov 2005 288a New secretary appointed;new director appointed
24 Nov 2005 288a New director appointed
01 Nov 2005 155(6)a Declaration of assistance for shares acquisition
01 Nov 2005 288b Director resigned
01 Nov 2005 288b Director resigned
01 Nov 2005 288b Secretary resigned;director resigned
01 Nov 2005 225 Accounting reference date shortened from 31/05/06 to 30/09/05
01 Nov 2005 287 Registered office changed on 01/11/05 from: 27/28 philbeach gardens, london SW5 9EA
01 Nov 2005 288a New director appointed
21 Sep 2005 395 Particulars of mortgage/charge
14 Jun 2005 288c Secretary's particulars changed;director's particulars changed
14 Mar 2005 AA Total exemption full accounts made up to 31 May 2004
01 Feb 2005 363s Return made up to 17/01/05; full list of members
12 Mar 2004 AA Total exemption full accounts made up to 31 May 2003
10 Feb 2004 363s Return made up to 17/01/04; full list of members
02 Sep 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Sep 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Sep 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Mar 2003 AA Total exemption full accounts made up to 31 May 2002