- Company Overview for LEIGH HOTELS LTD (08897530)
- Filing history for LEIGH HOTELS LTD (08897530)
- People for LEIGH HOTELS LTD (08897530)
- Charges for LEIGH HOTELS LTD (08897530)
- More for LEIGH HOTELS LTD (08897530)
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) |
---|---|---|---|
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2018 | CH01 | Director's details changed for Mr Nicolas Sean Rubin on 11 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Karen O'connor as a director on 7 June 2018 | |
08 Jun 2018 | MR01 | Registration of charge 088975300003, created on 7 June 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr Jonathan David Levy as a director on 7 June 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr Mark Daniel Rubin as a director on 7 June 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr James Paul Levy as a director on 7 June 2018 | |
07 Jun 2018 | AP01 | Appointment of Mrs Karen O'connor as a director on 7 June 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr Nicolas Sean Rubin as a director on 7 June 2018 | |
07 Jun 2018 | PSC07 | Cessation of Kim Eivind Krohn as a person with significant control on 7 June 2018 | |
07 Jun 2018 | PSC02 | Notification of Bgam Hotels (Lx) Ltd as a person with significant control on 7 June 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from 67 Shrewsbury Road Prestwich Manchester M25 9GQ England to Greenhill House 90/93 Cowcross Street London EC1M 6BF on 7 June 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Kim Eivind Krohn as a director on 7 June 2018 | |
07 Jun 2018 | TM02 | Termination of appointment of Karen Oconnor as a secretary on 7 June 2018 | |
07 Jun 2018 | AP01 |
Appointment of Mr Lloyd Matthew Becker as a director on 6 June 2018
|
|
07 Jun 2018 | AD01 | Registered office address changed from Holiday Inn Express Leigh Sale Way Leigh Sports Village Leigh WN7 4JY England to 67 Shrewsbury Road Prestwich Manchester M25 9GQ on 7 June 2018 | |
07 Jun 2018 | MR04 | Satisfaction of charge 088975300001 in full | |
07 Jun 2018 | MR04 | Satisfaction of charge 088975300002 in full | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
09 Mar 2018 | PSC04 | Change of details for Mr Kim Eivind Krohn as a person with significant control on 9 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Simon Anthony Briggs as a director on 9 February 2018 | |
07 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
05 Mar 2018 | AP03 | Appointment of Mrs Karen Oconnor as a secretary on 9 February 2018 | |
05 Mar 2018 | TM02 | Termination of appointment of Caroline Jane Briggs as a secretary on 9 February 2018 | |
05 Mar 2018 | PSC07 | Cessation of Simon Anthony Briggs as a person with significant control on 9 February 2018 |