Advanced company searchLink opens in new window

SALCOMBE HARBOUR HOTEL LIMITED

Company number 07087213

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)
30 May 2018 MA Memorandum and Articles of Association
30 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jan 2018 CH01 Director's details changed for Mr David Francis Robbins on 9 January 2018
11 Jan 2018 CH01 Director's details changed for Mr Michael Oliver Warren on 9 January 2018
11 Jan 2018 CH01 Director's details changed for Mr Stuart Andrew Bateman on 9 January 2018
10 Jan 2018 AD01 Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018
28 Dec 2017 AA Full accounts made up to 31 December 2016
10 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
07 Dec 2017 SH20 Statement by Directors
07 Dec 2017 SH19 Statement of capital on 7 December 2017
  • GBP 1.00
07 Dec 2017 CAP-SS Solvency Statement dated 04/12/17
07 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £8000000 30/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 8,000,001
27 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
15 Jun 2017 MR04 Satisfaction of charge 070872130011 in full
04 May 2017 MR01 Registration of charge 070872130013, created on 28 April 2017
04 May 2017 MR01 Registration of charge 070872130012, created on 28 April 2017
07 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
17 May 2016 AP01 Appointment of Mr Michael Oliver Warren as a director on 17 May 2016
17 May 2016 TM02 Termination of appointment of Stuart Andrew Bateman as a secretary on 17 May 2016
05 Feb 2016 MR04 Satisfaction of charge 10 in full
05 Feb 2016 MR04 Satisfaction of charge 7 in full
05 Feb 2016 MR04 Satisfaction of charge 8 in full