Advanced company searchLink opens in new window

CORBIN & KING HOTEL GROUP LIMITED

Company number 04739085

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)
26 May 2010 AA Full accounts made up to 31 March 2009
19 Apr 2010 AP01 Appointment of Mr Alan Steven Jacobs as a director
19 Apr 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Mr Christopher John Corbin on 18 April 2010
19 Apr 2010 CH01 Director's details changed for Mr Jeremy Richard Bruce King on 18 April 2010
19 Apr 2010 CH01 Director's details changed for Mitchell Lee Everard on 18 April 2010
19 Apr 2010 CH01 Director's details changed for Zuleika Fennell on 18 April 2010
23 Feb 2010 AP03 Appointment of Ms Helen Susan Smith as a secretary
23 Feb 2010 TM02 Termination of appointment of Zuleika Fennell as a secretary
15 Feb 2010 AP01 Appointment of Ms Helen Susan Smith as a director
24 Apr 2009 363a Return made up to 18/04/09; full list of members
09 Apr 2009 288b Appointment terminated director peter klimt
23 Mar 2009 AA Full accounts made up to 31 March 2008
23 Mar 2009 288a Secretary appointed zuleika fennell
07 Jan 2009 288c Director's change of particulars / jeremy king / 06/11/2008
07 Jan 2009 287 Registered office changed on 07/01/2009 from egyptian house 170 piccadilly london W1J 9EJ
02 Oct 2008 288b Appointment terminated secretary megan langridge
03 Jul 2008 288a Director appointed zuleika fennell
19 May 2008 363s Return made up to 18/04/08; full list of members
16 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Voting prohibition 31/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2007 403a Declaration of satisfaction of mortgage/charge
18 Oct 2007 403a Declaration of satisfaction of mortgage/charge
28 Sep 2007 288c Director's particulars changed
17 Sep 2007 AA Full accounts made up to 31 March 2007
09 Jun 2007 403a Declaration of satisfaction of mortgage/charge