Advanced company searchLink opens in new window

THE BABY GRAND HOTEL COMPANY LIMITED

Company number 01462880

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)
06 Feb 2002 288b Director resigned
02 Jan 2002 363s Return made up to 30/11/01; full list of members
31 Aug 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Aug 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Aug 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Aug 2001 AA Full accounts made up to 31 December 2000
29 Aug 2001 AA Full accounts made up to 31 December 1999
29 Jul 2001 288a New director appointed
27 Apr 2001 395 Particulars of mortgage/charge
13 Feb 2001 363s Return made up to 30/11/00; full list of members
04 May 2000 363s Return made up to 30/11/99; full list of members
04 May 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
04 May 2000 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
04 May 2000 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
14 Feb 2000 288a New director appointed
15 Dec 1999 403a Declaration of satisfaction of mortgage/charge
06 Oct 1999 395 Particulars of mortgage/charge
01 Oct 1999 395 Particulars of mortgage/charge
27 Sep 1999 287 Registered office changed on 27/09/99 from: 10 london mews london W2 1HY
27 Sep 1999 288a New director appointed
27 Sep 1999 288a New director appointed
27 Sep 1999 288a New director appointed
27 Sep 1999 288b Director resigned
27 Sep 1999 288b Director resigned
27 Sep 1999 288a New secretary appointed