HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED
Company number 10271404
- Company Overview for HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED (10271404)
- Filing history for HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED (10271404)
- People for HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED (10271404)
- More for HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED (10271404)
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) |
---|---|---|---|
04 Oct 2016 | AD01 | Registered office address changed from Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 4 October 2016 | |
13 Sep 2016 | AP03 | Appointment of James Higgins as a secretary on 9 September 2016 | |
13 Sep 2016 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 9 September 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Andrew John Davison as a director on 9 September 2016 | |
13 Sep 2016 | AP01 | Appointment of Mr Eamonn Francis Laverty as a director on 9 September 2016 | |
13 Sep 2016 | AP01 | Appointment of Mr Seamus (James) Mcaleer as a director on 9 September 2016 | |
12 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 9 September 2016
|
|
11 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-11
|