- Company Overview for PORT HOTELS LIMITED (11813561)
- Filing history for PORT HOTELS LIMITED (11813561)
- People for PORT HOTELS LIMITED (11813561)
- Charges for PORT HOTELS LIMITED (11813561)
- More for PORT HOTELS LIMITED (11813561)
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 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Nov 2022 | MR04 | Satisfaction of charge 118135610002 in full | |
18 Nov 2022 | MR01 | Registration of charge 118135610003, created on 11 November 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 May 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 March 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
22 Apr 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
16 Mar 2020 | SH08 | Change of share class name or designation | |
16 Mar 2020 | SH10 | Particulars of variation of rights attached to shares | |
13 Mar 2020 | PSC01 | Notification of Clive Harvey John Douglas as a person with significant control on 3 March 2020 | |
13 Mar 2020 | PSC01 | Notification of Ian Rory Douglas as a person with significant control on 3 March 2020 | |
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2020 | PSC04 | Change of details for Mr Peter Mark Cadwallader as a person with significant control on 3 March 2020 | |
11 Mar 2020 | MR04 | Satisfaction of charge 118135610001 in full | |
11 Mar 2020 | MR01 | Registration of charge 118135610002, created on 3 March 2020 | |
10 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|
|
10 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 7 May 2019
|
|
17 Sep 2019 | AD01 | Registered office address changed from 75 Marine Parade Worthing BN11 3QB United Kingdom to 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 17 September 2019 | |
19 Aug 2019 | RESOLUTIONS |
Resolutions
|