- Company Overview for JUPITER HOTELS LIMITED (07550805)
- Filing history for JUPITER HOTELS LIMITED (07550805)
- People for JUPITER HOTELS LIMITED (07550805)
- Charges for JUPITER HOTELS LIMITED (07550805)
- More for JUPITER HOTELS LIMITED (07550805)
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
|
|
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
|
|
03 Mar 2011 | NEWINC | Incorporation |