- Company Overview for TORBAY HOTELS LIMITED (04690061)
- Filing history for TORBAY HOTELS LIMITED (04690061)
- People for TORBAY HOTELS LIMITED (04690061)
- Charges for TORBAY HOTELS LIMITED (04690061)
- Insolvency for TORBAY HOTELS LIMITED (04690061)
- More for TORBAY HOTELS LIMITED (04690061)
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) |
---|---|---|---|
06 Jun 2006 | 363s | Return made up to 07/03/06; full list of members | |
06 Jun 2006 | 288a | New director appointed | |
06 Jun 2006 | 288a | New secretary appointed | |
06 Jun 2006 | 288b | Director resigned | |
13 Feb 2006 | 173 | Declaration of shares redemption:auditor's report | |
18 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2005 | 173 | Declaration of shares redemption:auditor's report | |
16 Jul 2005 | 395 | Particulars of mortgage/charge | |
04 Jul 2005 | 395 | Particulars of mortgage/charge | |
14 Jun 2005 | 288a | New director appointed | |
03 Jun 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
15 Apr 2005 | 363s | Return made up to 07/03/05; full list of members | |
27 May 2004 | 363s | Return made up to 07/03/04; full list of members | |
27 May 2004 | 363(288) |
Director's particulars changed
|
|
27 May 2004 | 363(287) |
Registered office changed on 27/05/04
|
|
19 Apr 2003 | 395 | Particulars of mortgage/charge | |
17 Apr 2003 | 395 | Particulars of mortgage/charge | |
16 Apr 2003 | 88(2)R | Ad 26/03/03--------- £ si 989@.1=98 £ ic 1/99 | |
16 Apr 2003 | 122 | S-div 26/03/03 | |
16 Apr 2003 | 288a | New secretary appointed;new director appointed | |
16 Apr 2003 | 287 | Registered office changed on 16/04/03 from: 1 redcliff street bristol BS99 7JZ | |
16 Apr 2003 | 288b | Director resigned | |
16 Apr 2003 | 288b | Secretary resigned | |
16 Apr 2003 | 288a | New director appointed |