- Company Overview for PI HOTELS YORK LIMITED (06030598)
- Filing history for PI HOTELS YORK LIMITED (06030598)
- People for PI HOTELS YORK LIMITED (06030598)
- More for PI HOTELS YORK LIMITED (06030598)
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 Apr 2015 | TM02 | Termination of appointment of Daren Clive Lowry as a secretary on 13 March 2015 | |
26 Apr 2015 | AP01 | Appointment of Daren Clive Lowry as a director on 13 March 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Patrick Joseph Anthony Dempsey as a director on 5 February 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
25 Nov 2014 | AA | Accounts for a dormant company made up to 27 February 2014 | |
27 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
20 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
24 Apr 2013 | AP01 | Appointment of Mr Bhavesh Mistry as a director | |
24 Apr 2013 | TM01 | Termination of appointment of Andrew Pellington as a director | |
18 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
30 Nov 2012 | AA | Accounts for a dormant company made up to 1 March 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
01 Nov 2011 | AA | Full accounts made up to 3 March 2011 | |
04 Aug 2011 | AP01 | Appointment of John Forrest as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Paul Flaum as a director | |
15 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
23 Nov 2010 | AA | Full accounts made up to 4 March 2010 | |
05 Jan 2010 | AAMD | Amended full accounts made up to 26 February 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Mr Patrick Joseph Anthony Dempsey on 1 October 2009 | |
24 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2009 | CC04 | Statement of company's objects | |
24 Nov 2009 | CH01 | Director's details changed for Paul Charles Flaum on 1 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Andrew David Pellington on 1 October 2009 | |
19 Oct 2009 | CH03 | Secretary's details changed for Daren Clive Lowry on 1 October 2009 |