- Company Overview for DUNSTON HALL HOTEL LIMITED (02208921)
- Filing history for DUNSTON HALL HOTEL LIMITED (02208921)
- People for DUNSTON HALL HOTEL LIMITED (02208921)
- Charges for DUNSTON HALL HOTEL LIMITED (02208921)
- Insolvency for DUNSTON HALL HOTEL LIMITED (02208921)
- More for DUNSTON HALL HOTEL LIMITED (02208921)
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) |
---|---|---|---|
16 Sep 2011 | AP01 | Appointment of Mr Gareth Caldecott as a director | |
06 May 2011 | AD01 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 | |
30 Mar 2011 | AP03 | Appointment of Sunita Kaushal as a secretary | |
30 Mar 2011 | TM02 | Termination of appointment of Filex Services Limited as a secretary | |
30 Mar 2011 | AD01 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders | |
21 Dec 2010 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 3 | |
06 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Nov 2010 | CERTNM |
Company name changed lawread LIMITED\certificate issued on 08/11/10
|
|
08 Nov 2010 | CONNOT | Change of name notice | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Mar 2010 | TM01 | Termination of appointment of Ian Cave as a director | |
09 Mar 2010 | TM01 | Termination of appointment of Michael Bibring as a director | |
28 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
13 Jan 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Jagtar Singh on 1 October 2009 | |
30 Dec 2008 | 363a | Return made up to 27/12/08; full list of members | |
10 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
14 Jan 2008 | 288c | Director's particulars changed | |
08 Jan 2008 | 363a | Return made up to 27/12/07; full list of members | |
07 Jan 2008 | 288c | Director's particulars changed | |
07 Nov 2007 | 287 | Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP | |
07 Sep 2007 | 225 | Accounting reference date extended from 30/09/07 to 31/12/07 | |
16 Jul 2007 | AA | Accounts for a dormant company made up to 24 September 2006 | |
21 Mar 2007 | 363s | Return made up to 27/12/06; full list of members |