- Company Overview for CONSOLIDATED HOTELS LIMITED (04154571)
- Filing history for CONSOLIDATED HOTELS LIMITED (04154571)
- People for CONSOLIDATED HOTELS LIMITED (04154571)
- Charges for CONSOLIDATED HOTELS LIMITED (04154571)
- More for CONSOLIDATED HOTELS LIMITED (04154571)
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) |
---|---|---|---|
05 Dec 2002 | 288b | Secretary resigned | |
05 Dec 2002 | 288a | New secretary appointed | |
15 Mar 2002 | CERTNM | Company name changed mirenview LIMITED\certificate issued on 15/03/02 | |
22 Feb 2002 | 363s | Return made up to 06/02/02; full list of members | |
20 Aug 2001 | 395 | Particulars of mortgage/charge | |
20 Aug 2001 | 395 | Particulars of mortgage/charge | |
03 Aug 2001 | 395 | Particulars of mortgage/charge | |
02 Aug 2001 | 225 | Accounting reference date shortened from 28/02/02 to 31/12/01 | |
16 Feb 2001 | 288b | Director resigned | |
16 Feb 2001 | 288b | Secretary resigned | |
16 Feb 2001 | 288a | New director appointed | |
16 Feb 2001 | 288a | New secretary appointed | |
16 Feb 2001 | 287 | Registered office changed on 16/02/01 from: 31 corsham street london N1 6DR | |
15 Feb 2001 | MEM/ARTS | Memorandum and Articles of Association | |
15 Feb 2001 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2001 | NEWINC | Incorporation |