Advanced company searchLink opens in new window

DOMINION HOSPITALITY LIMITED

Company number 10342187

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 11/08/2023
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • CONNOT ‐ Change of name notice
31 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-23
23 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-23
  • GBP 1