Advanced company searchLink opens in new window

BRENTFORD HOTELS LIMITED

Company number 07238583

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)
28 May 2013 AA01 Previous accounting period shortened from 31 August 2012 to 30 August 2012
10 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
10 May 2013 CH01 Director's details changed for Mr Neil Joseph Gourgey on 10 May 2013
01 May 2013 AP04 Appointment of Cosec Services Limited as a secretary
20 Nov 2012 AA01 Previous accounting period extended from 30 April 2012 to 31 August 2012
11 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
25 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ New shares to be known as b ordinary 21/07/2011
05 Aug 2011 AA Accounts for a dormant company made up to 30 April 2011
02 Aug 2011 SH01 Statement of capital following an allotment of shares on 21 July 2011
  • GBP 51
02 Aug 2011 SH01 Statement of capital following an allotment of shares on 21 July 2011
  • GBP 950
02 Aug 2011 TM01 Termination of appointment of Maurice Gourgey as a director
02 Aug 2011 AP01 Appointment of Charles Duncan Gourgey as a director
02 Aug 2011 AP01 Appointment of Mr Neil Joseph Gourgey as a director
27 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
30 Nov 2010 CERTNM Company name changed mapledash LIMITED\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
30 Nov 2010 CONNOT Change of name notice
25 Aug 2010 TM01 Termination of appointment of Andrew Davis as a director
18 Aug 2010 AP01 Appointment of Maurice Saleh Gourgey as a director
13 Aug 2010 TM01 Termination of appointment of Andrew Davis as a director
05 Aug 2010 TM01 Termination of appointment of Andrew Davis as a director
03 Jun 2010 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 3 June 2010
29 Apr 2010 NEWINC Incorporation