- Company Overview for INTERSTATE HOTELS UK LIMITED (SC163523)
- Filing history for INTERSTATE HOTELS UK LIMITED (SC163523)
- People for INTERSTATE HOTELS UK LIMITED (SC163523)
- Charges for INTERSTATE HOTELS UK LIMITED (SC163523)
- More for INTERSTATE HOTELS UK LIMITED (SC163523)
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) |
---|---|---|---|
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
03 Dec 2013 | AP01 | Appointment of Kenneth Mclaren as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Andrew Chapman as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Cesidio Di Ciacca as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Nicola Taylor as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Robert Crook as a director | |
03 Dec 2013 | TM02 | Termination of appointment of Andrew Chapman as a secretary | |
03 Dec 2013 | AP01 | Appointment of Carrie Shannon Mcintyre as a director | |
03 Dec 2013 | AP01 | Appointment of Christopher Lawrence Bennett as a director | |
03 Dec 2013 | AP03 | Appointment of Christopher Lawrence Bennett as a secretary | |
03 Dec 2013 | TM01 | Termination of appointment of Maurice Taylor as a director | |
11 Sep 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
28 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
17 Jan 2013 | SH06 |
Cancellation of shares. Statement of capital on 17 January 2013
|
|
17 Jan 2013 | SH03 | Purchase of own shares. | |
07 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
29 Nov 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
06 Mar 2012 | SH06 |
Cancellation of shares. Statement of capital on 6 March 2012
|
|
02 Mar 2012 | SH03 | Purchase of own shares. | |
02 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
29 Dec 2011 | CH03 | Secretary's details changed for Mr Andrew David Chapman on 29 December 2011 | |
29 Dec 2011 | AD01 | Registered office address changed from Albert Chambers 13 Bath Street, Glasgow G2 1BW United Kingdom on 29 December 2011 | |
29 Dec 2011 | CH01 | Director's details changed for Mr Andrew David Chapman on 29 December 2011 |