- 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) |
---|---|---|---|
23 Apr 2009 | AA | Accounts for a dormant company made up to 26 February 2009 | |
28 Jan 2009 | 288b | Appointment terminated director colin elliot | |
16 Dec 2008 | 363a | Return made up to 15/12/08; full list of members | |
26 Aug 2008 | AA | Accounts for a dormant company made up to 28 February 2008 | |
17 Apr 2008 | 288a | Director appointed andrew david pellington | |
26 Mar 2008 | 288c | Director's change of particulars / paul flaum / 13/03/2008 | |
29 Dec 2007 | 225 | Accounting reference date extended from 31/12/07 to 01/03/08 | |
18 Dec 2007 | 363a | Return made up to 15/12/07; full list of members | |
16 Nov 2007 | CERTNM | Company name changed golden tulip york LIMITED\certificate issued on 16/11/07 | |
27 Oct 2007 | 288a | New director appointed | |
27 Oct 2007 | 288a | New director appointed | |
27 Oct 2007 | 288a | New director appointed | |
27 Oct 2007 | 288a | New secretary appointed | |
27 Oct 2007 | 288b | Director resigned | |
27 Oct 2007 | 288b | Director resigned | |
27 Oct 2007 | 288b | Secretary resigned | |
27 Oct 2007 | 287 | Registered office changed on 27/10/07 from: the hutts, hutts lane ripon north yorkshire HG4 3DA | |
15 Dec 2006 | NEWINC | Incorporation |