THE LANCASTER LANDMARK HOTEL COMPANY LIMITED
Company number 02832349
- Company Overview for THE LANCASTER LANDMARK HOTEL COMPANY LIMITED (02832349)
- Filing history for THE LANCASTER LANDMARK HOTEL COMPANY LIMITED (02832349)
- People for THE LANCASTER LANDMARK HOTEL COMPANY LIMITED (02832349)
- Charges for THE LANCASTER LANDMARK HOTEL COMPANY LIMITED (02832349)
- More for THE LANCASTER LANDMARK HOTEL COMPANY LIMITED (02832349)
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 Aug 2019 | AA | Full accounts made up to 31 October 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
30 Jul 2018 | AA | Full accounts made up to 31 October 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
07 Aug 2017 | AA | Full accounts made up to 31 October 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
12 Dec 2016 | TM01 | Termination of appointment of Suchart Sihanartkatakul as a director on 9 October 2016 | |
02 Aug 2016 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | |
02 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
28 Jun 2016 | AA | Full accounts made up to 31 October 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
26 Jun 2015 | AA | Full accounts made up to 31 October 2014 | |
15 Jun 2015 | CH01 | Director's details changed for Brian Darko Hladnik on 1 April 2015 | |
18 Sep 2014 | CH01 | Director's details changed for Mohamed Hassan Gemei on 3 September 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
22 May 2014 | AA | Full accounts made up to 31 October 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
03 May 2013 | AA | Full accounts made up to 31 October 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
09 May 2012 | AA | Full accounts made up to 31 October 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
05 Jul 2011 | AD01 | Registered office address changed from the Royal Lancaster Hotel Lancaster Terrace London W2 2TY on 5 July 2011 | |
26 Apr 2011 | AA | Full accounts made up to 31 October 2010 | |
06 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
06 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |