Advanced company searchLink opens in new window

JUPITER HOTELS LIMITED

Company number 07550805

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)
21 Oct 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 4
10 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
30 Sep 2011 AP01 Appointment of Stephen Edward Timothy Green as a director
30 Sep 2011 AP02 Appointment of Aldbridge Services London Limited as a director
12 Apr 2011 AP04 Appointment of Broughton Secretaries Limited as a secretary
12 Apr 2011 AP01 Appointment of Philip Andrew James Currie as a director
12 Apr 2011 AP02 Appointment of Platinum Nominees Limited as a director
12 Apr 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
12 Apr 2011 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 12 April 2011
12 Apr 2011 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
12 Apr 2011 TM01 Termination of appointment of Mitre Directors Limited as a director
12 Apr 2011 TM01 Termination of appointment of Mitre Secretaries Limited as a director
12 Apr 2011 TM01 Termination of appointment of William Yuill as a director
18 Mar 2011 CERTNM Company name changed intercede 2406 LIMITED\certificate issued on 18/03/11
  • CONNOT ‐
03 Mar 2011 NEWINC Incorporation