- Company Overview for ST MARY'S HOTEL LTD (09601219)
- Filing history for ST MARY'S HOTEL LTD (09601219)
- People for ST MARY'S HOTEL LTD (09601219)
- Charges for ST MARY'S HOTEL LTD (09601219)
- More for ST MARY'S HOTEL LTD (09601219)
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 Apr 2017 | CH01 | Director's details changed for Mr Hany Fakhry Shaker on 11 April 2017 | |
31 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of Milad Makram Morgan Shehata as a director on 6 January 2017 | |
20 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
11 Mar 2016 | AD03 | Register(s) moved to registered inspection location 20 Coxon Street Coxon Street Spondon Derby DE21 7JG | |
10 Mar 2016 | AD02 | Register inspection address has been changed to 20 Coxon Street Coxon Street Spondon Derby DE21 7JG | |
11 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 20 May 2015
|
|
30 Nov 2015 | CH01 | Director's details changed for Mr Hany Fakhry Shaker on 30 November 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Mr Milad Makram Morgan Shehata on 11 November 2015 | |
24 Jul 2015 | MR01 | Registration of charge 096012190002, created on 24 July 2015 | |
10 Jul 2015 | MR01 | Registration of charge 096012190001, created on 7 July 2015 | |
20 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-20
|