- Company Overview for RESIDENT HOTELS LIMITED (06250955)
- Filing history for RESIDENT HOTELS LIMITED (06250955)
- People for RESIDENT HOTELS LIMITED (06250955)
- Charges for RESIDENT HOTELS LIMITED (06250955)
- Registers for RESIDENT HOTELS LIMITED (06250955)
- More for RESIDENT HOTELS LIMITED (06250955)
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) |
---|---|---|---|
01 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 17 May 2022
|
|
04 May 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
04 May 2022 | PSC05 | Change of details for Mactaggart Hotel Holdings Limited as a person with significant control on 1 December 2021 | |
24 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
15 Feb 2021 | MR01 | Registration of charge 062509550002, created on 9 February 2021 | |
10 Feb 2021 | MR04 | Satisfaction of charge 1 in full | |
21 Jan 2021 | TM01 | Termination of appointment of Ruth Anne Francis Kennedy as a director on 13 January 2021 | |
13 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Oct 2020 | AP01 | Appointment of John Auld Mactaggart as a director on 28 August 2020 | |
23 Oct 2020 | AP01 | Appointment of Ms Ruth Anne Francis Kennedy as a director on 28 August 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Charles Henry Prew as a director on 28 August 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
01 May 2020 | PSC02 | Notification of Mactaggart Hotel Holdings Limited as a person with significant control on 25 November 2019 | |
01 May 2020 | PSC07 | Cessation of Robert Arthur Nadler as a person with significant control on 25 November 2019 | |
05 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2020 | CONNOT | Change of name notice | |
18 Dec 2019 | TM01 | Termination of appointment of Robert Arthur Nadler as a director on 25 November 2019 | |
18 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
09 Nov 2018 | TM01 | Termination of appointment of Yvonne Jackson as a director on 12 June 2018 | |
31 Oct 2018 | TM02 | Termination of appointment of Calum Nicol as a secretary on 5 October 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr David James Macconnell Orr as a director on 28 March 2018 | |
07 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
10 May 2018 | AD01 | Registered office address changed from 2nd Floor 6 Sloane Street London SW1X 9LF United Kingdom to 5th Floor 112 Jermyn Street London SW1Y 6LS on 10 May 2018 |