HALLMARK HOTELS (FLITWICK) LIMITED
Company number 05945320
- Company Overview for HALLMARK HOTELS (FLITWICK) LIMITED (05945320)
- Filing history for HALLMARK HOTELS (FLITWICK) LIMITED (05945320)
- People for HALLMARK HOTELS (FLITWICK) LIMITED (05945320)
- Charges for HALLMARK HOTELS (FLITWICK) LIMITED (05945320)
- More for HALLMARK HOTELS (FLITWICK) LIMITED (05945320)
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) |
---|---|---|---|
25 Mar 2021 | TM02 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 March 2021 | |
25 Mar 2021 | AP03 | Appointment of Ramsamy Sooriah as a secretary on 24 March 2021 | |
23 Mar 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Dec 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 December 2019 | |
01 Dec 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
24 Sep 2020 | PSC05 | Change of details for Hallmark Hotels (No. 9) Limited as a person with significant control on 28 February 2019 | |
26 Jun 2020 | TM01 | Termination of appointment of Mark Beveridge as a director on 19 June 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of a director | |
25 Jun 2020 | AP01 | Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020 | |
11 Oct 2019 | AA01 | Previous accounting period extended from 31 May 2019 to 31 July 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
14 Aug 2019 | TM01 | Termination of appointment of Gideon Efrati as a director on 8 July 2019 | |
04 Jun 2019 | AD04 | Register(s) moved to registered office address 10 Queen Street Place London EC4R 1AG | |
28 Feb 2019 | TM01 | Termination of appointment of Lionel Johnathan Benjamin as a director on 31 January 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Mark Simon Kingston as a director on 31 January 2019 | |
28 Feb 2019 | TM02 | Termination of appointment of Cheryl Frances Moharm as a secretary on 31 January 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Simon Levick Garth Wilson as a director on 31 January 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Sol Zakay as a director on 31 January 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Simon Michael Teasdale as a director on 31 January 2019 | |
26 Feb 2019 | PSC05 | Change of details for a person with significant control | |
26 Feb 2019 | PSC05 | Change of details for Topland Hotels (No 9) Limited as a person with significant control on 31 January 2019 | |
25 Feb 2019 | AP01 | Appointment of Gideon Efrati as a director on 31 January 2019 | |
25 Feb 2019 | AP04 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 January 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to 10 Queen Street Place London EC4R 1AG on 25 February 2019 |