Advanced company searchLink opens in new window

TAVISTOCK HOSPITALITY LIMITED

Company number 08878546

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)
15 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2019 PSC04 Change of details for Mrs Nicola Foster-Hird as a person with significant control on 29 May 2019
14 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
07 Mar 2019 AA Full accounts made up to 31 May 2018
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
07 Mar 2018 AA Full accounts made up to 31 May 2017
14 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
03 Jan 2017 AA Full accounts made up to 31 May 2016
10 May 2016 AP01 Appointment of Mr Steven Andrew Akers as a director on 3 May 2016
30 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 430,002
15 Nov 2015 AA Full accounts made up to 31 May 2015
27 Mar 2015 AP01 Appointment of Jonathan Graham as a director on 25 February 2015
17 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide 25/02/2015
17 Mar 2015 SH10 Particulars of variation of rights attached to shares
17 Mar 2015 SH08 Change of share class name or designation
17 Mar 2015 SH02 Sub-division of shares on 25 February 2015
06 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 430,002
02 Mar 2015 AA01 Current accounting period extended from 28 February 2015 to 31 May 2015
16 Sep 2014 AD01 Registered office address changed from Temple Chambers Douro Terrace Sunderland Tyne and Wear SR2 7DX United Kingdom to Cottage Rear of Roker Hotel Roker Terrace Sunderland SR6 9ND on 16 September 2014
17 May 2014 MR01 Registration of charge 088785460002
17 May 2014 MR01 Registration of charge 088785460003
17 May 2014 MR01 Registration of charge 088785460001
17 May 2014 MR01 Registration of charge 088785460004
14 May 2014 SH01 Statement of capital following an allotment of shares on 9 May 2014
  • GBP 430,002.00
14 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements/bank documents 06/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities