- Company Overview for MBO HOTELS LIMITED (10858460)
- Filing history for MBO HOTELS LIMITED (10858460)
- People for MBO HOTELS LIMITED (10858460)
- Charges for MBO HOTELS LIMITED (10858460)
- More for MBO HOTELS LIMITED (10858460)
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) |
---|---|---|---|
05 Feb 2020 | TM01 | Termination of appointment of Timothy Guy Brocklebank as a director on 31 January 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Adrian Burley as a director on 31 January 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Nigel Peter Chapman as a director on 31 January 2020 | |
08 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
24 Dec 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
19 Sep 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
10 Jul 2018 | CH01 | Director's details changed for Mr Christopher John Francis Andrews on 10 July 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 10-11 Lemon Street Truro TR1 2LQ United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 4 April 2018 | |
26 Mar 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 October 2017
|
|
08 Feb 2018 | AD01 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 10-11 Lemon Street Truro TR1 2LQ on 8 February 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 7 February 2018 | |
19 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 5 October 2017
|
|
18 Oct 2017 | SH02 | Sub-division of shares on 5 October 2017 | |
17 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2017 | AP01 | Appointment of Mr Adrian Burley as a director on 5 October 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Timothy Guy Brocklebank as a director on 5 October 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Stuart Mark Levy as a director on 5 October 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Nigel Peter Chapman as a director on 5 October 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Daniel Stephen Levy as a director on 5 October 2017 | |
11 Oct 2017 | AP01 | Appointment of Ms Carole Lesley Taylor as a director on 5 October 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Anthony James Brewis Nares as a director on 5 October 2017 | |
11 Oct 2017 | MR01 | Registration of charge 108584600003, created on 5 October 2017 | |
10 Oct 2017 | MR01 | Registration of charge 108584600001, created on 5 October 2017 |