- Company Overview for BANKSIDE HOTELS LIMITED (03214521)
- Filing history for BANKSIDE HOTELS LIMITED (03214521)
- People for BANKSIDE HOTELS LIMITED (03214521)
- Charges for BANKSIDE HOTELS LIMITED (03214521)
- More for BANKSIDE HOTELS LIMITED (03214521)
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) |
---|---|---|---|
01 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
25 Jan 2019 | CH01 | Director's details changed for Mr Neil Joseph Gourgey on 25 January 2019 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2018 | TM01 | Termination of appointment of Kathe Gourgey as a director on 18 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Maurice Saleh Gourgey as a director on 18 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
24 May 2018 | PSC07 | Cessation of Truchot Trustees Ltd as a person with significant control on 24 May 2018 | |
21 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
15 Feb 2017 | TM02 | Termination of appointment of Pedersen Holdings Limited as a secretary on 15 February 2017 | |
31 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
31 Aug 2016 | MR04 | Satisfaction of charge 4 in full | |
25 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | CH01 | Director's details changed for Mr Neil Joseph Gourgey on 1 March 2016 | |
31 Oct 2015 | MR04 | Satisfaction of charge 7 in full | |
31 Oct 2015 | MR04 | Satisfaction of charge 6 in full | |
20 Oct 2015 | MR01 | Registration of charge 032145210009, created on 19 October 2015 | |
20 Oct 2015 | MR01 | Registration of charge 032145210010, created on 19 October 2015 | |
20 Oct 2015 | MR01 | Registration of charge 032145210008, created on 19 October 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |