- Company Overview for GEORGE HOTEL INVESTMENTS LIMITED (05451630)
- Filing history for GEORGE HOTEL INVESTMENTS LIMITED (05451630)
- People for GEORGE HOTEL INVESTMENTS LIMITED (05451630)
- Charges for GEORGE HOTEL INVESTMENTS LIMITED (05451630)
- More for GEORGE HOTEL INVESTMENTS LIMITED (05451630)
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) |
---|---|---|---|
21 Apr 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 | |
21 Apr 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 | |
21 Apr 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 | |
12 Jan 2012 | AP01 | Appointment of Gail Susan Hunter as a director | |
09 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
06 Jan 2012 | AP01 | Appointment of Matthew Edward Benison as a director | |
06 Jan 2012 | AP03 | Appointment of Matthew Edward Bennison as a secretary | |
06 Jan 2012 | AP01 | Appointment of Anthony Troy as a director | |
06 Jan 2012 | AD01 | Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England on 6 January 2012 | |
06 Jan 2012 | TM01 | Termination of appointment of Mark Tagliaferri as a director | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 11 | |
29 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
13 Dec 2011 | AP01 | Appointment of Mark Lee Tagliaferri as a director | |
13 Dec 2011 | TM01 | Termination of appointment of Matthew Bennison as a director | |
12 Dec 2011 | TM01 | Termination of appointment of Mark Tagliaferri as a director | |
09 Dec 2011 | AP01 | Appointment of Mr Matthew Edward Bennison as a director | |
01 Dec 2011 | MEM/ARTS | Memorandum and Articles of Association | |
01 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2011 | MEM/ARTS | Memorandum and Articles of Association | |
01 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2011 | AA | Accounts made up to 31 December 2010 | |
08 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
25 Mar 2011 | AD01 | Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom on 25 March 2011 | |
27 Aug 2010 | AD01 | Registered office address changed from Updown Court Chertsey Road Windlesham Surrey GU20 6HY on 27 August 2010 | |
26 Jul 2010 | AA | Accounts made up to 31 December 2009 |