- Company Overview for DOMINION HOSPITALITY LIMITED (10342187)
- Filing history for DOMINION HOSPITALITY LIMITED (10342187)
- People for DOMINION HOSPITALITY LIMITED (10342187)
- Charges for DOMINION HOSPITALITY LIMITED (10342187)
- More for DOMINION HOSPITALITY LIMITED (10342187)
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) |
---|---|---|---|
09 Jan 2019 | AA | Full accounts made up to 2 April 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
21 Aug 2018 | PSC02 | Notification of Dominion Hospitality Midco Limited as a person with significant control on 23 August 2016 | |
21 Aug 2018 | PSC07 | Cessation of Michael D Stewart as a person with significant control on 23 August 2016 | |
21 Aug 2018 | PSC07 | Cessation of Raymond a Whiteman as a person with significant control on 23 August 2016 | |
08 Dec 2017 | AA | Full accounts made up to 2 April 2017 | |
04 Oct 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 2 April 2017 | |
07 Sep 2017 | CS01 |
Confirmation statement made on 22 August 2017 with no updates
|
|
31 May 2017 | AD01 | Registered office address changed from 48 Dover Street London W1S 4FF England to 31 Haverscroft Industrial Estate, New Road Attleborough Norfolk NR17 1YE on 31 May 2017 | |
29 May 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Samuel Edward Kennedy as a director on 13 March 2017 | |
16 Mar 2017 | MR01 | Registration of charge 103421870003, created on 10 March 2017 | |
15 Dec 2016 | AD01 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL England to 48 Dover Street London W1S 4FF on 15 December 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Michael David Stewart as a director on 2 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Michael Terry Livanos as a director on 2 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Samuel Edward Kennedy as a director on 2 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr William Arthur Neil Buchanan as a director on 2 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Samuel Edward Kennedy as a director on 2 November 2016 | |
14 Nov 2016 | MA | Memorandum and Articles of Association | |
14 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | MR01 | Registration of charge 103421870002, created on 2 November 2016 | |
10 Nov 2016 | MR01 | Registration of charge 103421870001, created on 2 November 2016 | |
05 Sep 2016 | CERTNM |
Company name changed uk holdco dominion hospitality LIMITED\certificate issued on 05/09/16
|
|
31 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-23
|