Advanced company searchLink opens in new window

ST ANDREW SQUARE HOTEL LIMITED

Company number 04445744

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)
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
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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
  • GBP 5,000,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That pursuant to paragraph 47(3)(b) of schedule 4 of the companies act 2006 the directors be and are permitted to exercise their power under section 175 to authorise directors' conflicts of interest. 03/12/2014
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 5,000,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/12/2014
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
  • RES15 ‐ Change company name resolution on 2014-10-17
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
  • GBP 1
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