Advanced company searchLink opens in new window

SOUTHPORT PROMENADE HOTELS LIMITED

Company number 03671820

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)
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
  • GBP 2
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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
  • GBP 2
30 Sep 2013 AA Full accounts made up to 30 April 2013