- Company Overview for THE MARQUIS HOTEL GROUP LTD (06439651)
- Filing history for THE MARQUIS HOTEL GROUP LTD (06439651)
- People for THE MARQUIS HOTEL GROUP LTD (06439651)
- Charges for THE MARQUIS HOTEL GROUP LTD (06439651)
- More for THE MARQUIS HOTEL GROUP LTD (06439651)
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 2018 | TM01 | Termination of appointment of Grangewood Enterprises Limited as a director on 21 June 2018 | |
26 Jun 2018 | TM02 | Termination of appointment of Lilian Mabel Marsden as a secretary on 21 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mrs. Danielle Anne Scott as a director on 21 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr. David Charles Ernest Hockley as a director on 21 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr. Darrell Marcus Healey as a director on 21 June 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 May 2018 | TM01 | Termination of appointment of Paul Andrew Clark as a director on 16 March 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
20 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
20 Oct 2014 | SH08 | Change of share class name or designation | |
20 Oct 2014 | AP01 | Appointment of Steven Thomas Grant as a director on 12 May 2014 | |
20 Oct 2014 | AP01 | Appointment of Paul Andrew Clark as a director on 12 May 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Hugh Emment Oxborrow as a director on 12 May 2014 | |
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Mar 2014 | TM01 | Termination of appointment of Benjamin Walton as a director | |
03 Mar 2014 | TM01 | Termination of appointment of Charles Lakin as a director | |
10 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 1 October 2012 |