Advanced company searchLink opens in new window

GILTAR HOTEL LTD

Company number 06705741

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)
16 Feb 2010 SH02 Statement of capital on 8 December 2009
  • GBP 2,950
16 Feb 2010 SH02 Statement of capital on 8 November 2009
  • GBP 3,000
16 Feb 2010 122 Gbp sr 50@1
16 Feb 2010 122 Gbp sr 50@1
16 Feb 2010 122 Gbp sr 50@1
16 Feb 2010 122 Gbp sr 50@1
16 Feb 2010 122 Gbp sr 50@1
16 Feb 2010 122 Gbp sr 50@1
16 Feb 2010 122 Gbp sr 50@1
26 Jan 2010 SH06 Cancellation of shares. Statement of capital on 26 January 2010
  • GBP 2,900
22 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
11 Aug 2009 225 Accounting reference date extended from 30/09/2009 to 31/12/2009
16 Apr 2009 88(3) Particulars of contract relating to shares
16 Apr 2009 88(2) Ad 02/03/09\gbp si 3050@1=3050\gbp ic 350/3400\
18 Mar 2009 88(2) Ad 02/03/09\gbp si 349@1=349\gbp ic 1/350\
18 Mar 2009 123 Nc inc already adjusted 13/02/09
18 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
05 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
27 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
24 Oct 2008 288b Appointment terminated secretary hywel loveluck
24 Oct 2008 288a Secretary appointed malcolm brace
24 Oct 2008 288a Director appointed patrick david jenkins
24 Sep 2008 NEWINC Incorporation