Advanced company searchLink opens in new window

MEININGER HOTELS LIMITED

Company number 08895474

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)
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
  • GBP 28,100,627.43
22 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 28,100,370.85
15 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 28,100,000
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