- Company Overview for MG HOTELS & RESORTS LTD (06035322)
- Filing history for MG HOTELS & RESORTS LTD (06035322)
- People for MG HOTELS & RESORTS LTD (06035322)
- Insolvency for MG HOTELS & RESORTS LTD (06035322)
- More for MG HOTELS & RESORTS LTD (06035322)
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) |
---|---|---|---|
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from Ceme Marsh Way Rainham RM13 8EU United Kingdom to 6 Mitre Passage London SE10 0ER on 29 September 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU to Ceme Marsh Way Rainham RM13 8EU on 1 August 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 28 October 2014
|
|
30 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2013 | |
30 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2012 | |
09 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 January 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-03-06
Statement of capital on 2014-09-30
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 17 April 2012
|
|
04 Feb 2013 | AR01 |
Annual return made up to 21 December 2012 with full list of shareholders
|
|
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Aug 2012 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Ian Taylor as a director | |
16 Aug 2012 | AP01 | Appointment of Mr Kamran Armani as a director | |
23 Jul 2012 | TM01 | Termination of appointment of Kamran Armani as a director | |
11 Jul 2012 | AP01 | Appointment of Mr Ian Taylor as a director | |
11 Jul 2012 | AP02 | Appointment of Westco Directors Ltd as a director | |
28 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders |