- Company Overview for HALLMARK HOTELS (DYCE) LIMITED (06327041)
- Filing history for HALLMARK HOTELS (DYCE) LIMITED (06327041)
- People for HALLMARK HOTELS (DYCE) LIMITED (06327041)
- Charges for HALLMARK HOTELS (DYCE) LIMITED (06327041)
- More for HALLMARK HOTELS (DYCE) LIMITED (06327041)
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 Jun 2020 | TM01 | Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020 | |
25 Jun 2020 | AP01 | Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020 | |
11 Oct 2019 | AA01 | Previous accounting period extended from 31 May 2019 to 31 July 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Gideon Efrati as a director on 8 July 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
04 Jun 2019 | AD04 | Register(s) moved to registered office address 10 Queen Street Place London EC4R 1AG | |
04 Mar 2019 | TM01 | Termination of appointment of Lionel Johnathan Benjamin as a director on 31 January 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Simon Michael Teasdale as a director on 31 January 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr David Mark Andrew Beveridge as a director on 31 January 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Mark Simon Kingston as a director on 31 January 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Simon Levick Garth Wilson as a director on 31 January 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Sol Zakay as a director on 31 January 2019 | |
26 Feb 2019 | PSC05 | Change of details for a person with significant control | |
26 Feb 2019 | PSC05 | Change of details for Topland Hotels (No 1) Limited as a person with significant control on 31 January 2019 | |
25 Feb 2019 | TM02 | Termination of appointment of Cheryl Frances Moharm as a secretary on 31 January 2019 | |
25 Feb 2019 | AP04 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 January 2019 | |
25 Feb 2019 | AP01 | Appointment of Gideon Efrati as a director on 31 January 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to 10 Queen Street Place London EC4R 1AG on 25 February 2019 | |
19 Feb 2019 | MR01 | Registration of charge 063270410012, created on 12 February 2019 | |
07 Feb 2019 | MR01 | Registration of charge 063270410011, created on 31 January 2019 | |
05 Feb 2019 | MR01 | Registration of charge 063270410010, created on 31 January 2019 | |
29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | MR04 | Satisfaction of charge 063270410007 in full | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
14 Dec 2018 | MR04 | Satisfaction of charge 063270410008 in full |