Advanced company searchLink opens in new window

MBO HOTELS LIMITED

Company number 10858460

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)
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
  • GBP 598.00
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
  • GBP 598
  • ANNOTATION Clarification a second filed SH01 was registered on 26/03/2018.
18 Oct 2017 SH02 Sub-division of shares on 5 October 2017
17 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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