Advanced company searchLink opens in new window

HAZLITT'S HOTELS LIMITED

Company number 06528694

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)
23 Nov 2017 AA Group of companies' accounts made up to 30 April 2017
03 Oct 2017 AP01 Appointment of Mr Mathew Edward Clive Hearne as a director on 20 September 2017
29 Mar 2017 CH01 Director's details changed for Mr Cosmo Hulton on 1 March 2017
28 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
28 Mar 2017 CH01 Director's details changed for Mr Peter Beverley Mckay on 1 March 2017
21 Mar 2017 CH01 Director's details changed for Mr Peter Beverley Mckay on 1 March 2017
21 Mar 2017 CH01 Director's details changed for Mrs Caroline Mary Antoinette Conaty on 1 March 2017
21 Mar 2017 CH01 Director's details changed for Mr Douglas Ellis Blain on 1 March 2017
21 Mar 2017 CH03 Secretary's details changed for Mr Frank David George Cattley on 1 March 2017
21 Mar 2017 AD01 Registered office address changed from Peter`S Lane Cowcross Street London EC1M 6DS to 12 Peter's Lane Cowcross Street London EC1M 6DS on 21 March 2017
19 Jan 2017 TM01 Termination of appointment of Andrew Turbutt as a director on 31 December 2016
19 Dec 2016 AA Group of companies' accounts made up to 30 April 2016
11 May 2016 CH01 Director's details changed for Mr Andrew Tarbutt on 11 May 2016
04 May 2016 AP01 Appointment of Mr Andrew Tarbutt as a director on 21 April 2016
18 Mar 2016 AR01 Annual return made up to 10 March 2016
Statement of capital on 2016-03-18
  • GBP 12,750
09 Dec 2015 AA Group of companies' accounts made up to 30 April 2015
25 Sep 2015 CH01 Director's details changed for Mr Cosmo Hulton on 19 September 2015
24 Sep 2015 CH01 Director's details changed for Mr Peter Beverley Mckay on 19 September 2015
24 Sep 2015 CH03 Secretary's details changed for Mr Frank David George Cattley on 19 September 2015
24 Sep 2015 CH01 Director's details changed for Mrs Caroline Mary Antoinette Conaty on 19 September 2015
24 Sep 2015 CH01 Director's details changed for Mr Douglas Ellis Blain on 19 September 2015
24 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 12,750
22 Dec 2014 AA Group of companies' accounts made up to 30 April 2014
17 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12,750
22 Oct 2013 AA Group of companies' accounts made up to 30 April 2013