- Company Overview for HOTEL LA TOUR BIRMINGHAM LIMITED (06885620)
- Filing history for HOTEL LA TOUR BIRMINGHAM LIMITED (06885620)
- People for HOTEL LA TOUR BIRMINGHAM LIMITED (06885620)
- Charges for HOTEL LA TOUR BIRMINGHAM LIMITED (06885620)
- More for HOTEL LA TOUR BIRMINGHAM LIMITED (06885620)
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) |
---|---|---|---|
30 Apr 2015 | TM01 | Termination of appointment of Piers Alexander Slater as a director on 17 April 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Mr Norman Edward Bellone on 18 February 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Ms Jane Riley on 18 February 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Mr Alan Henry English on 18 February 2015 | |
07 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr Mark Gordon Stuart as a director on 1 December 2014 | |
27 Oct 2014 | AP01 | Appointment of Ms Jane Riley as a director on 24 October 2014 | |
09 Sep 2014 | AP01 | Appointment of Mr Norman Edward Bellone as a director on 1 September 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Jane Schofield as a director on 4 September 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Adrian Colman as a director on 28 June 2014 | |
30 Jun 2014 | AP03 | Appointment of Mr Kanagaratnam Jeyakanthan as a secretary | |
30 Jun 2014 | AP01 | Appointment of Mr Alan Henry English as a director | |
23 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
07 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
21 May 2013 | AP01 | Appointment of Mr Adrian Colman as a director | |
21 May 2013 | TM02 | Termination of appointment of Sheila Soloman as a secretary | |
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
20 Apr 2012 | AD01 | Registered office address changed from Office 2 Talavera Court 4 Darnell Way Moulton Park Northampton NN3 6RW Uk on 20 April 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Sehr Ahmad as a director | |
30 Sep 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 March 2012 | |
25 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
25 May 2011 | AD03 | Register(s) moved to registered inspection location | |
24 May 2011 | AD02 | Register inspection address has been changed |