- 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) |
---|---|---|---|
16 Jun 2011 | CH01 | Director's details changed for Mr Stephane Obadia on 1 November 2010 | |
11 Mar 2011 | AD01 | Registered office address changed from 201 Bishopsgate London EC2M 3AF United Kingdom on 11 March 2011 | |
11 Mar 2011 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
11 Mar 2011 | TM02 | Termination of appointment of Mawlaw Secretaries Limited as a secretary | |
12 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 26 July 2010
|
|
26 Jul 2010 | AP01 | Appointment of Philip Charles Marriott Irons as a director | |
16 Jul 2010 | AP01 | Appointment of Mr Kenneth Andrew Macnaughton as a director | |
15 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2010 | AP01 | Appointment of Joseph De Leo as a director | |
13 Jul 2010 | TM01 | Termination of appointment of Kenneth Macnaughton as a director | |
12 Jul 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 December 2010 | |
12 Jul 2010 | AP01 | Appointment of Jean Philippe Chomette as a director | |
12 Jul 2010 | AP01 | Appointment of Patricia Cook Barrigan as a director | |
12 Jul 2010 | AP01 | Appointment of Mr Stephane Obadia as a director | |
16 Jun 2010 | NEWINC | Incorporation |