Advanced company searchLink opens in new window

GRANGE CITY HOTEL LIMITED

Company number 11044480

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)
01 May 2019 SH20 Statement by Directors
01 May 2019 SH19 Statement of capital on 1 May 2019
  • GBP 1.51
01 May 2019 CAP-SS Solvency Statement dated 30/04/19
01 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Apr 2019 MR04 Satisfaction of charge 110444800002 in full
03 Apr 2019 MR04 Satisfaction of charge 110444800001 in full
02 Apr 2019 PSC07 Cessation of Globalgrange 1 Limited as a person with significant control on 15 March 2019
02 Apr 2019 PSC02 Notification of Queensgate Gem Fh Bidco Limited as a person with significant control on 15 March 2019
01 Apr 2019 TM01 Termination of appointment of Tejinderpal Singh Matharu as a director on 15 March 2019
01 Apr 2019 TM01 Termination of appointment of Harpal Singh Matharu as a director on 15 March 2019
01 Apr 2019 TM02 Termination of appointment of Harpal Singh Matharu as a secretary on 15 March 2019
01 Apr 2019 TM01 Termination of appointment of Rajeshpal Singh Matharu as a director on 15 March 2019
01 Apr 2019 AP01 Appointment of Ms Jueane Thiessen as a director on 15 March 2019
01 Apr 2019 AP01 Appointment of Mr Jonathan James Millet as a director on 15 March 2019
01 Apr 2019 AD01 Registered office address changed from 8 Hill Street Hill Street London W1J 5NG England to 8 Hill Street London W1J 5NG on 1 April 2019
01 Apr 2019 AD01 Registered office address changed from 58 Rochester Row Westminster London SW1P 1JU United Kingdom to 8 Hill Street Hill Street London W1J 5NG on 1 April 2019
19 Mar 2019 MR01 Registration of charge 110444800003, created on 15 March 2019
15 Mar 2019 MR01 Registration of charge 110444800002, created on 15 March 2019
08 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
28 Dec 2018 AA01 Previous accounting period shortened from 31 March 2019 to 31 March 2018
19 Dec 2018 AA01 Current accounting period extended from 31 March 2018 to 31 March 2019
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
06 Jun 2018 MA Memorandum and Articles of Association
06 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 May 2018 MR01 Registration of charge 110444800001, created on 11 May 2018