- Company Overview for ALBRIGHTON HALL HOTEL LIMITED (06013727)
- Filing history for ALBRIGHTON HALL HOTEL LIMITED (06013727)
- People for ALBRIGHTON HALL HOTEL LIMITED (06013727)
- Charges for ALBRIGHTON HALL HOTEL LIMITED (06013727)
- Insolvency for ALBRIGHTON HALL HOTEL LIMITED (06013727)
- More for ALBRIGHTON HALL HOTEL LIMITED (06013727)
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) |
---|---|---|---|
26 Jul 2016 | AP01 | Appointment of Mr Darren Guy as a director on 26 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr John Brennan as a director on 26 July 2016 | |
26 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Dec 2015 | AD03 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
17 Dec 2015 | AD02 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
08 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
12 May 2015 | AA | Full accounts made up to 31 December 2014 | |
06 May 2015 | AD01 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 | |
06 May 2015 | AP03 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 | |
06 May 2015 | AP01 | Appointment of Mr Neal Morar as a director on 6 May 2015 | |
06 May 2015 | AP01 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Steven Hall as a director on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Heiko Figge as a director on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 | |
26 Feb 2015 | MR01 | Registration of charge 060137270004, created on 18 February 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
06 Dec 2014 | MR04 | Satisfaction of charge 060137270002 in full | |
06 Dec 2014 | MR04 | Satisfaction of charge 1 in part | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Jul 2014 | MR04 | Satisfaction of charge 060137270003 in full | |
15 Feb 2014 | MR01 | Registration of charge 060137270003 | |
10 Jan 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
04 Jan 2014 | MR01 | Registration of charge 060137270002 |