- Company Overview for SI HOTELS (GP1) LIMITED (05678984)
- Filing history for SI HOTELS (GP1) LIMITED (05678984)
- People for SI HOTELS (GP1) LIMITED (05678984)
- Charges for SI HOTELS (GP1) LIMITED (05678984)
- More for SI HOTELS (GP1) LIMITED (05678984)
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) |
---|---|---|---|
10 Jan 2015 | TM01 | Termination of appointment of Marilyn Dawn Cole as a director on 31 December 2014 | |
10 Jan 2015 | AP01 | Appointment of Mr Malcolm Douglas Briselden as a director on 31 December 2014 | |
21 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Jul 2014 | AD01 | Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ to Floor 3, Oxford Place 61 Oxford Street Manchester M1 6EQ on 29 July 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
26 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Jul 2013 | AP03 | Appointment of Mr Malcolm Douglas Briselden as a secretary | |
01 Jul 2013 | TM01 | Termination of appointment of Gregor Clark as a director | |
01 Jul 2013 | TM02 | Termination of appointment of Marilyn Cole as a secretary | |
21 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
21 Jan 2013 | CH01 | Director's details changed for Marilyn Dawn Cole on 18 January 2013 | |
21 Jan 2013 | CH01 | Director's details changed for Mr Gregor Euan Alexander Clark on 18 January 2013 | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Jul 2012 | TM01 | Termination of appointment of Stuart Glass as a director | |
27 Jul 2012 | AP03 | Appointment of Marilyn Dawn Cole as a secretary | |
27 Jul 2012 | TM02 | Termination of appointment of Stuart Glass as a secretary | |
24 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Mr Stuart David Glass on 15 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Gregor Clark on 1 October 2009 | |
15 Jan 2010 | AP01 | Appointment of Mr Stuart David Glass as a director | |
07 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |