Advanced company searchLink opens in new window

MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED

Company number 01763604

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)
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
15 Jul 2014 CH01 Director's details changed for Mr Simon Mark Udell on 15 July 2014
15 Jul 2014 AD01 Registered office address changed from 77-79 Christchurch Road Ringwood Hampshire BH24 1DH to 77-79 Christchurch Road Ringwood Hampshire BH24 1DH on 15 July 2014
15 Jul 2014 CH01 Director's details changed for Mr Brian Peter Hoadley on 15 July 2014
15 Jul 2014 CH01 Director's details changed for Yoeri Depauw on 15 July 2014
20 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,270,908
27 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
25 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
14 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
11 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
29 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
14 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
02 Jun 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Yoeri Depauw on 1 January 2010
01 Jun 2010 SH01 Statement of capital following an allotment of shares on 26 January 2010
  • GBP 1,270,827
30 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
17 Feb 2010 CERTNM Company name changed telephone management systems LIMITED\certificate issued on 17/02/10
  • CONNOT ‐
09 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-26
01 Feb 2010 AA Total exemption full accounts made up to 31 December 2008
25 Jan 2010 AP01 Appointment of Mr Stephen Mccallum as a director
12 Jan 2010 TM01 Termination of appointment of Stephen Mccallum as a director