Advanced company searchLink opens in new window

HALLMARK HOTELS (DYCE) LIMITED

Company number 06327041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Restriction on authorised share capital revoked and deleted, share capital in excess of the restriction approved 17/01/2019
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