- 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) |
---|---|---|---|
11 Apr 2011 | TM01 | Termination of appointment of Alan English as a director | |
19 Jan 2011 | AA | Full accounts made up to 30 September 2010 | |
02 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Oct 2010 | AP01 | Appointment of Ms Sehr Saeed Ahmad as a director | |
29 Sep 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 September 2010 | |
10 Aug 2010 | AP01 | Appointment of Mr Piers Alexander Slater as a director | |
18 Jun 2010 | AP03 |
Appointment of Mrs Sheila Margaret Soloman as a secretary
|
|
19 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
19 May 2010 | AP03 | Appointment of Mrs Sheila Margaret Soloman as a secretary | |
19 May 2010 | TM02 | Termination of appointment of Sally-Ann Johnson as a secretary | |
02 Feb 2010 | TM01 | Termination of appointment of Norman Bellone as a director | |
07 May 2009 | 288a | Director appointed alan henry english | |
30 Apr 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 | |
23 Apr 2009 | NEWINC | Incorporation |