Advanced company searchLink opens in new window

PL HOTEL LIMITED

Company number 05214268

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)
01 Sep 2017 AP04 Appointment of Crestbridge Uk Limited as a secretary on 31 August 2017
01 Sep 2017 AP01 Appointment of Mrs Wendy Jane Patterson as a director on 31 August 2017
01 Sep 2017 TM02 Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 31 August 2017
01 Sep 2017 AP01 Appointment of Mr Paul Justin Windsor as a director on 31 August 2017
01 Sep 2017 TM01 Termination of appointment of James Patrick Johnston Fairrie as a director on 31 August 2017
01 Sep 2017 TM01 Termination of appointment of Neil David Townson as a director on 31 August 2017
01 Sep 2017 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 30 Charles Ii Street St James's London SW1Y 4AE on 1 September 2017
02 Aug 2017 TM01 Termination of appointment of Laura Helen Nevitt as a director on 28 July 2017
28 Jun 2017 TM01 Termination of appointment of Philip John Le Cornu as a director on 27 June 2017
13 Apr 2017 AP01 Appointment of Mr Matthew James Christensen as a director on 5 April 2017
31 Mar 2017 TM01 Termination of appointment of Darren Thomas Stephen Kelland as a director on 30 March 2017
13 Jan 2017 CH04 Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Sep 2016 TM01 Termination of appointment of Philip Norman as a director on 14 September 2016
25 Aug 2016 CH04 Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 May 2016
22 Jun 2016 MR01 Registration of charge 052142680015, created on 20 June 2016
12 May 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AD01 Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 10 May 2016
10 May 2016 MR04 Satisfaction of charge 13 in full
10 May 2016 MR04 Satisfaction of charge 12 in full
18 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 20,000
15 Oct 2015 TM01 Termination of appointment of Raja Ali Mohamed Ahmed as a director on 12 October 2015
15 Oct 2015 TM01 Termination of appointment of Bashar Jamil Barakat Rashdan as a director on 12 October 2015
15 Oct 2015 TM01 Termination of appointment of Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 12 October 2015
15 Oct 2015 TM01 Termination of appointment of Saida Yuldasheva as a director on 12 October 2015