- Company Overview for TAVISTOCK HOSPITALITY LIMITED (08878546)
- Filing history for TAVISTOCK HOSPITALITY LIMITED (08878546)
- People for TAVISTOCK HOSPITALITY LIMITED (08878546)
- Charges for TAVISTOCK HOSPITALITY LIMITED (08878546)
- More for TAVISTOCK HOSPITALITY LIMITED (08878546)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
14 May 2014 | RESOLUTIONS |
Resolutions
|