- 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) |
---|---|---|---|
21 May 2013 | CERTNM |
Company name changed mellors hotels LIMITED\certificate issued on 21/05/13
|
|
27 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2013 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
17 Sep 2012 | AA | Full accounts made up to 30 April 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
08 Feb 2012 | AD01 | Registered office address changed from the Lancashire Manor Hotel Prescott Road Pimbo Wigan Lancashire WN8 9QD on 8 February 2012 | |
17 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
02 Mar 2011 | AA | Accounts for a medium company made up to 30 April 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
29 Dec 2010 | AD01 | Registered office address changed from Royal Clifton Hotel the Promenade Southport Merseyside PR8 1RB on 29 December 2010 | |
26 Mar 2010 | AP01 | Appointment of Mr Mark Jan Timmerman as a director | |
26 Mar 2010 | AP03 | Appointment of Mr Mark Jan Timmerman as a secretary | |
26 Mar 2010 | TM02 | Termination of appointment of John Parkinson as a secretary | |
26 Mar 2010 | TM01 | Termination of appointment of John Parkinson as a director | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Jan 2010 | AA | Accounts for a medium company made up to 30 April 2009 | |
07 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Nov 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for John Anthony Parkinson on 23 November 2009 | |
04 Mar 2009 | AA | Accounts for a medium company made up to 30 April 2008 | |
07 Jan 2009 | 363a | Return made up to 23/11/08; full list of members | |
13 Dec 2007 | AA | Accounts for a medium company made up to 30 April 2007 | |
10 Dec 2007 | 363a | Return made up to 23/11/07; full list of members |