Advanced company searchLink opens in new window

LOWER DENS HOTEL SERVICES (DUNDEE) LIMITED

Company number 08901523

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)
21 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
29 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Dec 2017 MR01 Registration of charge 089015230001, created on 15 December 2017
27 Dec 2017 MR01 Registration of charge 089015230002, created on 15 December 2017
15 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Aug 2017 AP01 Appointment of Mr Robert John Corlett as a director on 21 August 2017
22 Aug 2017 AP01 Appointment of Mr Jean Pierre Anthony Permutt as a director on 21 August 2017
14 Jun 2017 CS01 Confirmation statement made on 19 February 2017 with updates
30 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
23 Sep 2016 TM01 Termination of appointment of Jean Pierre Anthony Permutt as a director on 13 September 2016
23 Sep 2016 TM01 Termination of appointment of Robert John Corlett as a director on 13 September 2016
26 Jul 2016 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
26 Jul 2016 AP01 Appointment of Mr David Jonathan Heyman as a director on 13 June 2016
18 Jul 2016 AD01 Registered office address changed from Valhalla House 30 Ashby Road Tove Valley Business Park Towcester Northamptonshire NN12 6PG to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 18 July 2016
21 Jun 2016 TM01 Termination of appointment of Peter Nichols as a director on 13 June 2016
21 Jun 2016 TM01 Termination of appointment of John James Michael Fields as a director on 13 June 2016
24 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
17 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
17 Sep 2015 AR01 Annual return made up to 20 February 2015
Statement of capital on 2015-09-17
  • GBP 1
23 Jul 2015 AD01 Registered office address changed from 69 Wigmore Street London W1U 1PZ to Valhalla House 30 Ashby Road Tove Valley Business Park Towcester Northamptonshire NN12 6PG on 23 July 2015
21 Jul 2015 AP01 Appointment of Mr John James Michael Fields as a director on 21 July 2015
21 Jul 2015 AP01 Appointment of Mr Peter Nichols as a director on 21 July 2015
16 Jul 2015 CERTNM Company name changed percor capital hotel services (dundee) LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
24 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
19 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted