Advanced company searchLink opens in new window

SI HOTELS (GP1) LIMITED

Company number 05678984

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)
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
  • GBP 1
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