- Company Overview for HERITAGE HOTELS LIMITED (06190597)
- Filing history for HERITAGE HOTELS LIMITED (06190597)
- People for HERITAGE HOTELS LIMITED (06190597)
- Charges for HERITAGE HOTELS LIMITED (06190597)
- Insolvency for HERITAGE HOTELS LIMITED (06190597)
- More for HERITAGE HOTELS LIMITED (06190597)
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) |
---|---|---|---|
09 Dec 2019 | MR01 | Registration of charge 061905970008, created on 6 December 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Sean Gerrard Murray as a director on 7 November 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Sean Murray as a director on 20 August 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from Units 3-4 Bartec 4 Watercombe Lane Lynx West Trading Estate Yeovil BA20 2SU England to 36 Preston Road Yeovil BA21 3AQ on 12 August 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr. Andrew Steel Jamieson as a director on 31 July 2019 | |
11 Mar 2019 | MR01 | Registration of charge 061905970007, created on 21 February 2019 | |
27 Feb 2019 | MR01 | Registration of charge 061905970006, created on 21 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
13 Feb 2019 | PSC02 | Notification of Carlauren International Holdings Ltd as a person with significant control on 4 December 2018 | |
13 Feb 2019 | AD01 | Registered office address changed from Langdon Court Hotel Down Thomas Plymouth PL9 0DY to Units 3-4 Bartec 4 Watercombe Lane Lynx West Trading Estate Yeovil BA20 2SU on 13 February 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Sean Murray as a director on 4 December 2018 | |
13 Feb 2019 | TM01 | Termination of appointment of Geoffrey Leslie Ede as a director on 4 December 2018 | |
13 Feb 2019 | TM01 | Termination of appointment of Emma Jane Ede as a director on 4 December 2018 | |
13 Feb 2019 | TM02 | Termination of appointment of Emma Jane Ede as a secretary on 4 December 2018 | |
13 Feb 2019 | PSC07 | Cessation of Geoffrey Leslie Ede as a person with significant control on 4 December 2018 | |
13 Dec 2018 | MR01 | Registration of charge 061905970005, created on 30 November 2018 | |
05 Dec 2018 | MR04 | Satisfaction of charge 061905970003 in full | |
05 Dec 2018 | MR04 | Satisfaction of charge 061905970004 in full | |
18 Oct 2018 | SH20 | Statement by Directors | |
18 Oct 2018 | SH19 |
Statement of capital on 18 October 2018
|
|
18 Oct 2018 | CAP-SS | Solvency Statement dated 29/09/17 | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
09 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 |