- Company Overview for MEININGER HOTELS LIMITED (08895474)
- Filing history for MEININGER HOTELS LIMITED (08895474)
- People for MEININGER HOTELS LIMITED (08895474)
- Charges for MEININGER HOTELS LIMITED (08895474)
- More for MEININGER HOTELS LIMITED (08895474)
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) |
---|---|---|---|
04 Jul 2017 | MR01 | Registration of charge 088954740008, created on 30 June 2017 | |
02 Jun 2017 | MR04 | Satisfaction of charge 088954740003 in full | |
02 Jun 2017 | MR04 | Satisfaction of charge 088954740001 in full | |
02 Jun 2017 | MR04 | Satisfaction of charge 088954740002 in full | |
02 Jun 2017 | MR04 | Satisfaction of charge 088954740004 in full | |
12 Apr 2017 | CH01 | Director's details changed for Mr Hannes Spanring on 10 April 2017 | |
22 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 6 March 2017
|
|
22 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 6 March 2017
|
|
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
15 Dec 2016 | CH01 | Director's details changed for Mr Timothy William May on 15 December 2016 | |
15 Dec 2016 | CH01 | Director's details changed for Mr Ajay Ajit Peter Kerkar on 15 December 2016 | |
15 Dec 2016 | CH01 | Director's details changed for Mr Abhishek Goenka on 15 December 2016 | |
15 Dec 2016 | CH01 | Director's details changed for Mr Navneet Bali on 15 December 2016 | |
10 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Hannes Spanring as a director on 23 August 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 | |
01 Jul 2016 | AP01 | Appointment of Clare Gates as a director on 22 June 2016 | |
10 May 2016 | AD01 | Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW to 3rd Floor 30 Millbank London SW1P 4DU on 10 May 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | AD03 | Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU | |
16 Feb 2016 | AD02 | Register inspection address has been changed to 3rd Floor 30 Millbank London SW1P 4DU | |
17 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Jul 2015 | AP01 | Appointment of Ajay Ajit Peter Kerkar as a director on 30 June 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr Ajit Paramparambath Menon as a director on 30 June 2015 |