Advanced company searchLink opens in new window

EDINBURGH PARK HOTEL LIMITED

Company number 07286759

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)
19 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 293,027
08 May 2015 MR04 Satisfaction of charge 072867590002 in full
08 May 2015 MR04 Satisfaction of charge 1 in full
23 Apr 2015 MR01 Registration of charge 072867590002, created on 2 April 2015
15 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 293,026
14 Jul 2014 CH01 Director's details changed for Ms Patricia Cook Barrigan on 14 June 2014
14 Jul 2014 CH01 Director's details changed for Jospeh Paul De Leo on 14 June 2014
14 Jul 2014 CH01 Director's details changed for Mr Stephane Obadia on 14 June 2014
14 Jul 2014 CH01 Director's details changed for Jospeh Paul De Leo on 14 June 2014
11 Jul 2014 CH01 Director's details changed for Jean Philippe Chomette on 14 June 2014
11 Jul 2014 CH01 Director's details changed for Mr Stephane Obadia on 14 June 2014
11 Jul 2014 CH01 Director's details changed for Jean Philippe Chomette on 14 June 2014
12 Jun 2014 AA Full accounts made up to 31 December 2013
20 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
18 Jun 2013 AA Full accounts made up to 31 December 2012
18 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 June 2012
18 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 June 2011
10 Apr 2013 TM01 Termination of appointment of Kenneth Macnaughton as a director
10 Apr 2013 TM01 Termination of appointment of Philip Irons as a director
18 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/04/2013
29 May 2012 AA Full accounts made up to 31 December 2011
03 Apr 2012 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 April 2012
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
14 Sep 2011 AA Full accounts made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/04/2013