ST. JAMES'S HOTEL FINANCING LIMITED
Company number 08898746
- Company Overview for ST. JAMES'S HOTEL FINANCING LIMITED (08898746)
- Filing history for ST. JAMES'S HOTEL FINANCING LIMITED (08898746)
- People for ST. JAMES'S HOTEL FINANCING LIMITED (08898746)
- Charges for ST. JAMES'S HOTEL FINANCING LIMITED (08898746)
- Registers for ST. JAMES'S HOTEL FINANCING LIMITED (08898746)
- More for ST. JAMES'S HOTEL FINANCING LIMITED (08898746)
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) |
---|---|---|---|
21 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
19 Feb 2019 | PSC05 | Change of details for St. James's Hotel Group Limited as a person with significant control on 28 August 2018 | |
22 Jan 2019 | AP02 | Appointment of Somerston Capital Limited as a director on 17 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Christopher Richard Byrd as a director on 17 January 2019 | |
12 Dec 2018 | AD03 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
12 Dec 2018 | AD02 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Aug 2018 | AD01 | Registered office address changed from Charter House Suite 2 25 High Street Banbury Oxfordshire OX16 5EG to 2 Chapel Court Holly Walk Leamington Spa CV32 4YS on 28 August 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mr Shaun Robinson on 8 June 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
28 Nov 2017 | AA | Full accounts made up to 25 December 2016 | |
04 Oct 2017 | MR01 | Registration of charge 088987460002, created on 29 September 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 27 December 2015 | |
09 Jun 2016 | MR01 | Registration of charge 088987460001, created on 31 May 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
14 Oct 2015 | AA | Full accounts made up to 28 December 2014 | |
13 May 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
25 Sep 2014 | AD01 | Registered office address changed from 7Th Floor 25 St. James's Street London SW1A 1HA United Kingdom to Charter House Suite 2 25 High Street Banbury Oxfordshire OX16 5EG on 25 September 2014 | |
18 Aug 2014 | AP01 | Appointment of Mr Alexander Anders Ohlsson as a director on 5 August 2014 | |
17 Feb 2014 | TM01 | Termination of appointment of William Yuill as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Mitre Secretaries Limited as a director | |
17 Feb 2014 | AP01 | Appointment of Mr Shaun Robinson as a director | |
17 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-17
|