- Company Overview for SOUTHPORT PROMENADE HOTELS LIMITED (03671820)
- Filing history for SOUTHPORT PROMENADE HOTELS LIMITED (03671820)
- People for SOUTHPORT PROMENADE HOTELS LIMITED (03671820)
- Charges for SOUTHPORT PROMENADE HOTELS LIMITED (03671820)
- Insolvency for SOUTHPORT PROMENADE HOTELS LIMITED (03671820)
- More for SOUTHPORT PROMENADE HOTELS LIMITED (03671820)
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) |
---|---|---|---|
24 May 2016 | MR04 | Satisfaction of charge 5 in full | |
24 May 2016 | MR04 | Satisfaction of charge 6 in full | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 29 April 2015 | |
12 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
15 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
29 Oct 2015 | AD01 | Registered office address changed from Empress Heights College Street Southampton SO14 3LA to Royal Clifton Hotel & Spa One the Promenade Southport Merseyside PR8 1RB on 29 October 2015 | |
26 Jun 2015 | MA | Memorandum and Articles of Association | |
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2015 | AUD | Auditor's resignation | |
27 May 2015 | AP01 | Appointment of Mr Steven Thomas Grant as a director on 18 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr Paul Andrew Clark as a director on 18 May 2015 | |
27 May 2015 | TM01 | Termination of appointment of Klaas Timmerman as a director on 18 May 2015 | |
26 May 2015 | AD01 | Registered office address changed from Royal Clifton Hotel 1 the Promenade Southport Merseyside PR8 1RB to Empress Heights College Street Southampton SO14 3LA on 26 May 2015 | |
26 May 2015 | TM02 | Termination of appointment of Mark Jan Timmerman as a secretary on 18 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Mark Jan Timmerman as a director on 18 May 2015 | |
21 May 2015 | MR01 | Registration of charge 036718200008, created on 18 May 2015 | |
21 May 2015 | MR01 | Registration of charge 036718200009, created on 18 May 2015 | |
15 Apr 2015 | MR04 | Satisfaction of charge 036718200007 in full | |
09 Jan 2015 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
23 Sep 2014 | MR01 | Registration of charge 036718200007, created on 5 September 2014 | |
18 Aug 2014 | AA | Full accounts made up to 30 April 2014 | |
25 Apr 2014 | AUD | Auditor's resignation | |
30 Jan 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Sep 2013 | AA | Full accounts made up to 30 April 2013 |