- Company Overview for HALLMARK HOTELS LIMITED (01940208)
- Filing history for HALLMARK HOTELS LIMITED (01940208)
- People for HALLMARK HOTELS LIMITED (01940208)
- Charges for HALLMARK HOTELS LIMITED (01940208)
- Insolvency for HALLMARK HOTELS LIMITED (01940208)
- More for HALLMARK HOTELS LIMITED (01940208)
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) |
---|---|---|---|
23 Jul 2014 | AA | Full accounts made up to 29 December 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
16 Aug 2013 | AA | Full accounts made up to 30 December 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
08 Jun 2012 | AA | Full accounts made up to 1 January 2012 | |
29 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
29 Sep 2011 | CH03 | Secretary's details changed for James William Hawsworth on 29 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for James William Hawsworth on 29 September 2011 | |
29 Mar 2011 | AA | Full accounts made up to 2 January 2011 | |
18 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for James William Hawsworth on 23 September 2010 | |
23 Mar 2010 | AA | Full accounts made up to 27 December 2009 | |
29 Sep 2009 | 363a | Return made up to 23/09/09; full list of members | |
14 May 2009 | AA | Full accounts made up to 28 December 2008 | |
13 Oct 2008 | 363a | Return made up to 23/09/08; full list of members | |
08 Oct 2008 | AA | Full accounts made up to 3 April 2008 | |
10 Jun 2008 | 225 | Accounting reference date shortened from 03/04/2009 to 31/12/2008 | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from c/o c/o halliwells LLP 3 hardman square spinningfields manchester greater manchester M3 3EB | |
17 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
17 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 17 | |
15 Apr 2008 | AUD | Auditor's resignation | |
10 Apr 2008 | 288b | Appointment terminated director and secretary nigel murray | |
10 Apr 2008 | 288b | Appointment terminated director morris murray | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from durley hall hotel durley chine road bournemouth dorset BH2 5JS |