- Company Overview for EDINBURGH PARK HOTEL LIMITED (07286759)
- Filing history for EDINBURGH PARK HOTEL LIMITED (07286759)
- People for EDINBURGH PARK HOTEL LIMITED (07286759)
- Charges for EDINBURGH PARK HOTEL LIMITED (07286759)
- More for EDINBURGH PARK HOTEL LIMITED (07286759)
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
|
|
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
|
|
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
|
|
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
|
|
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
|