Advanced company searchLink opens in new window

ST HELENS HOTELS LIMITED

Company number 02227373

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)
31 Jan 1997 AA Full accounts made up to 31 March 1996
21 Oct 1996 225 Accounting reference date extended from 31/03/97 to 30/09/97
10 Oct 1996 288a New secretary appointed;new director appointed
10 Oct 1996 288a New director appointed
10 Oct 1996 288a New director appointed
10 Oct 1996 288b Secretary resigned
10 Oct 1996 288b Director resigned
10 Oct 1996 288b Director resigned
10 Oct 1996 288b Director resigned
10 Oct 1996 288b Director resigned
10 Oct 1996 287 Registered office changed on 10/10/96 from: prescot road, st. Helens, england. WA10 3TT
08 Oct 1996 88(2)R Ad 10/09/96--------- £ si 3800000@1=3800000 £ ic 1050000/4850000
08 Oct 1996 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
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
08 Oct 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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
08 Oct 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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
08 Oct 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
04 Oct 1996 403a Declaration of satisfaction of mortgage/charge
12 Sep 1996 363s Return made up to 05/09/96; no change of members
  • 363(288) ‐ Director resigned
29 Nov 1995 AA Full accounts made up to 31 March 1995
24 Oct 1995 288 Director resigned
14 Sep 1995 363s Return made up to 05/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
18 Dec 1994 AA Full accounts made up to 31 March 1994
19 Oct 1994 363s Return made up to 05/09/94; full list of members; amend
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 05/09/94; full list of members; amend