- Company Overview for HOTEL (PL PROPERTY) HOLDCO LIMITED (06714909)
- Filing history for HOTEL (PL PROPERTY) HOLDCO LIMITED (06714909)
- People for HOTEL (PL PROPERTY) HOLDCO LIMITED (06714909)
- Charges for HOTEL (PL PROPERTY) HOLDCO LIMITED (06714909)
- More for HOTEL (PL PROPERTY) HOLDCO LIMITED (06714909)
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 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
27 Oct 2009 | CH03 | Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr Richard Nigel Luck on 1 October 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
13 Oct 2009 | AP01 | Appointment of Mr Richard John Livingstone as a director | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW | |
24 Sep 2009 | 288b | Appointment terminated director christopher king | |
13 Mar 2009 | 288c | Director and secretary's change of particulars / richard luck / 23/01/2009 | |
12 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Dec 2008 | MEM/ARTS | Memorandum and Articles of Association | |
08 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2008 | 88(2) | Ad 03/10/08-03/10/08\gbp si 99@1=99\gbp ic 100/199\ | |
09 Oct 2008 | 225 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 | |
03 Oct 2008 | NEWINC | Incorporation |