- Company Overview for MP HOTELS LIMITED (04446840)
- Filing history for MP HOTELS LIMITED (04446840)
- People for MP HOTELS LIMITED (04446840)
- Charges for MP HOTELS LIMITED (04446840)
- More for MP HOTELS LIMITED (04446840)
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) |
---|---|---|---|
09 Jun 2008 | 287 | Registered office changed on 09/06/2008 from c/o k shah & co. buckingham house west buckingham parade, stanmore middlesex HA7 4EB | |
09 Jun 2008 | 288c | Director's change of particulars / muraleethar govindasamy / 24/05/2008 | |
09 Jun 2008 | 288c | Director and secretary's change of particulars / sharon govindasamy / 24/05/2008 | |
23 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
08 Jun 2007 | 363a | Return made up to 24/05/07; full list of members | |
08 Jun 2007 | 190 | Location of debenture register | |
08 Jun 2007 | 353 | Location of register of members | |
08 Jun 2007 | 287 | Registered office changed on 08/06/07 from: the brook hotel orwell road felixstowe suffolk IP11 7PF | |
01 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
30 May 2006 | 363a | Return made up to 24/05/06; full list of members | |
19 May 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
31 May 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
31 May 2005 | 363s |
Return made up to 24/05/05; full list of members
|
|
23 May 2005 | 244 | Delivery ext'd 3 mth 31/07/04 | |
17 Sep 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Sep 2004 | 395 | Particulars of mortgage/charge | |
05 Aug 2004 | 395 | Particulars of mortgage/charge | |
30 Jul 2004 | 363s |
Return made up to 24/05/04; full list of members
|
|
16 Jun 2004 | AA | Total exemption small company accounts made up to 31 July 2003 | |
10 Mar 2004 | 244 | Delivery ext'd 3 mth 31/07/03 | |
15 Jul 2003 | 363s | Return made up to 24/05/03; full list of members | |
15 Jul 2003 | 288b | Secretary resigned;director resigned | |
07 Jun 2003 | 288a | New secretary appointed;new director appointed | |
08 Mar 2003 | 225 | Accounting reference date extended from 31/05/03 to 31/07/03 | |
12 Nov 2002 | 287 | Registered office changed on 12/11/02 from: the brook hotel 55 orwell road felixstowe suffolk IP11 7NZ |