- Company Overview for BUNK HOTELS LTD (09331288)
- Filing history for BUNK HOTELS LTD (09331288)
- People for BUNK HOTELS LTD (09331288)
- Charges for BUNK HOTELS LTD (09331288)
- More for BUNK HOTELS LTD (09331288)
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) |
---|---|---|---|
08 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 8 June 2016
|
|
27 May 2016 | SH02 | Sub-division of shares on 18 May 2016 | |
20 May 2016 | AP01 | Appointment of Mr Michael Stanley Prager as a director on 18 May 2016 | |
19 May 2016 | AP01 | Appointment of Paul Vincent Bowden as a director on 18 May 2016 | |
19 May 2016 | AP01 | Appointment of Mr Simon White as a director on 18 May 2016 | |
19 May 2016 | AP01 | Appointment of Mr Roger Brian Charles Plumpton as a director on 18 May 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
04 Dec 2015 | AD03 | Register(s) moved to registered inspection location 15a Hallgate Doncaster South Yorkshire DN1 3NA | |
04 Dec 2015 | AD02 | Register inspection address has been changed to 15a Hallgate Doncaster South Yorkshire DN1 3NA | |
20 May 2015 | AD01 | Registered office address changed from 15a Hallgate Doncaster DN1 3NA United Kingdom to 5 Nash House Old St Michaels Drive Braintree Essex CM7 2AA on 20 May 2015 | |
20 May 2015 | TM02 | Termination of appointment of Company Creations & Control Ltd as a secretary on 20 May 2015 | |
04 Apr 2015 | MR01 | Registration of charge 093312880001, created on 20 March 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Mr David Calling on 26 February 2015 | |
27 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-27
|