Advanced company searchLink opens in new window

THE HARROGATE INTERNATIONAL HOTEL LIMITED

Company number 01628086

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)
17 Sep 2015 AA Full accounts made up to 31 December 2014
05 Aug 2015 MR01 Registration of charge 016280860023, created on 23 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
31 Jul 2015 MA Memorandum and Articles of Association
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3,500,000
27 Jan 2015 CC04 Statement of company's objects
27 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 MR04 Satisfaction of charge 22 in full
19 Aug 2014 MR04 Satisfaction of charge 18 in full
19 Aug 2014 MR04 Satisfaction of charge 19 in full
12 Aug 2014 AP01 Appointment of Mr David Arzi as a director on 8 August 2014
11 Aug 2014 AP01 Appointment of Mr Jonathan Braidley as a director on 8 August 2014
11 Aug 2014 TM02 Termination of appointment of Sally Ann Coughlan as a secretary on 8 August 2014
11 Aug 2014 TM01 Termination of appointment of Martin Quinn as a director on 8 August 2014
11 Aug 2014 TM01 Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014
21 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3,500,000
04 Apr 2014 AP01 Appointment of Martin Quinn as a director
03 Apr 2014 TM01 Termination of appointment of Matthew Rosenberg as a director
18 Oct 2013 AP01 Appointment of Mr Simon Michael Teasdale as a director
07 Oct 2013 TM01 Termination of appointment of Erwin Rieck as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
04 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
05 Feb 2013 TM01 Termination of appointment of W2001 Two Cv as a director
05 Feb 2013 TM01 Termination of appointment of W2001 Britannia Llc as a director