- Company Overview for OXFORD SPIRES HOTEL OPCO LIMITED (11360940)
- Filing history for OXFORD SPIRES HOTEL OPCO LIMITED (11360940)
- People for OXFORD SPIRES HOTEL OPCO LIMITED (11360940)
- Charges for OXFORD SPIRES HOTEL OPCO LIMITED (11360940)
- More for OXFORD SPIRES HOTEL OPCO LIMITED (11360940)
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) |
---|---|---|---|
04 Mar 2020 | AP01 | Appointment of Ms Melinda Marie Renshaw as a director on 24 February 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Nicolette Henfrey as a director on 24 February 2020 | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Aug 2019 | AP01 | Appointment of Heather Carol Wood as a director on 31 July 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Michael Todd Glover as a director on 31 July 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 February 2019
|
|
01 Mar 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
01 Mar 2019 | AP01 | Appointment of Geoffrey Howard Lee as a director on 14 February 2019 | |
28 Feb 2019 | AP03 | Appointment of Catherine Elizabeth Lindsay as a secretary on 14 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Michael Todd Glover as a director on 14 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Matthew Woollard as a director on 14 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Mrs Nicolette Henfrey as a director on 14 February 2019 | |
27 Feb 2019 | AP01 | Appointment of Ms Daisy Eleanor Loveday Caroline Llewellyn as a director on 14 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Anthony Gerrard Troy as a director on 14 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of James Alexander Burrell as a director on 14 February 2019 | |
27 Feb 2019 | AD01 | Registered office address changed from The Inspire Hornbeam Square West Harrogate HG2 8PA United Kingdom to Broadwater Park Denham Buckinghamshire UB9 5HR on 27 February 2019 | |
27 Feb 2019 | AP01 | Appointment of Mr David James Taylor as a director on 14 February 2019 | |
26 Feb 2019 | MR01 | Registration of charge 113609400002, created on 14 February 2019 | |
12 Oct 2018 | MR04 | Satisfaction of charge 113609400001 in full | |
03 Aug 2018 | MR01 | Registration of charge 113609400001, created on 23 July 2018 | |
18 Jul 2018 | MA | Memorandum and Articles of Association | |
18 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
14 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-14
|