- Company Overview for ST ANDREW SQUARE HOTEL LIMITED (04445744)
- Filing history for ST ANDREW SQUARE HOTEL LIMITED (04445744)
- People for ST ANDREW SQUARE HOTEL LIMITED (04445744)
- Charges for ST ANDREW SQUARE HOTEL LIMITED (04445744)
- More for ST ANDREW SQUARE HOTEL LIMITED (04445744)
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) |
---|---|---|---|
18 Nov 2015 | AUD | Auditor's resignation | |
13 Nov 2015 | AUD | Auditor's resignation | |
15 Oct 2015 | MR01 |
Registration of charge 044457440002, created on 7 October 2015
|
|
24 Sep 2015 | MR01 | Registration of charge 044457440001, created on 4 September 2015 | |
29 May 2015 | AA | Full accounts made up to 31 December 2014 | |
28 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
27 May 2015 | CH01 | Director's details changed for Mr Thomas Alexander Maria Dubaere on 30 April 2015 | |
27 May 2015 | CH01 | Director's details changed for Richard Christopher Nottage on 30 April 2015 | |
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 4 December 2014
|
|
18 Dec 2014 | TM02 | Termination of appointment of Jean Jacques Maurice Schmitt as a secretary on 4 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Richard Christopher Nottage as a director on 4 December 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from 1 Shortlands London W6 8DR to 6 Waterloo Place London SW1Y 4AN on 18 December 2014 | |
18 Dec 2014 | AUD | Auditor's resignation | |
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | CC04 | Statement of company's objects | |
28 Oct 2014 | CERTNM |
Company name changed b & l accor 3 LIMITED\certificate issued on 28/10/14
|
|
28 Oct 2014 | CONNOT | Change of name notice | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Aug 2014 | TM01 | Termination of appointment of Herve Olivier Arnaud Deligny as a director on 25 July 2014 | |
27 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
22 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
04 Feb 2013 | AP01 | Appointment of Mr Thomas Alexander Maria Dubaere as a director | |
08 Jun 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders |