- Company Overview for GILTAR HOTEL LTD (06705741)
- Filing history for GILTAR HOTEL LTD (06705741)
- People for GILTAR HOTEL LTD (06705741)
- Charges for GILTAR HOTEL LTD (06705741)
- More for GILTAR HOTEL LTD (06705741)
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
|
|
16 Feb 2010 | SH02 |
Statement of capital on 8 November 2009
|
|
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
|
|
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
|
|
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 |