Advanced company searchLink opens in new window

TELFORD HOTEL LIMITED

Company number 02274693

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)
07 Dec 1988 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
29 Nov 1988 287 Registered office changed on 29/11/88 from: crest house bridge street banbury oxfordshire OX16 8RQ OX16 8RQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/11/88 from: crest house bridge street banbury oxfordshire OX16 8RQ OX16 8RQ
17 Nov 1988 CERTNM Company name changed snavill LIMITED\certificate issued on 18/11/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed snavill LIMITED\certificate issued on 18/11/88
26 Oct 1988 287 Registered office changed on 26/10/88 from: 70-74 city road london EC1Y 2DQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/10/88 from: 70-74 city road london EC1Y 2DQ
26 Oct 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
06 Jul 1988 NEWINC Incorporation