Advanced company searchLink opens in new window

HALLMARK HOTELS LIMITED

Company number 01940208

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)
28 Sep 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
16 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
06 Nov 2014 CH01 Director's details changed for Jionel Jonathan Benjamin on 3 November 2014
06 Nov 2014 AP01 Appointment of Jionel Jonathan Benjamin as a director on 3 November 2014
06 Nov 2014 TM01 Termination of appointment of Eddie Zakay as a director on 3 November 2014
06 Nov 2014 TM01 Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014
05 Nov 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 208,073
05 Nov 2014 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
04 Nov 2014 AD02 Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
30 Aug 2014 TM01 Termination of appointment of James William Hawksworth as a director on 5 August 2014
30 Aug 2014 TM01 Termination of appointment of Arnold Schnegg as a director on 5 August 2014
30 Aug 2014 TM02 Termination of appointment of James William Hawksworth as a secretary on 5 August 2014
30 Aug 2014 AD01 Registered office address changed from Fountain Court 12 Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG to 55 Baker Street London W1U 7EU on 30 August 2014
30 Aug 2014 AP03 Appointment of Cheryl Frances Moharm as a secretary on 5 August 2014
30 Aug 2014 AP01 Appointment of Mrs Cheryl Frances Moharm as a director on 5 August 2014
30 Aug 2014 AP01 Appointment of Mr Richard William Jones as a director on 5 August 2014
30 Aug 2014 AP01 Appointment of Mr Eddie Zakay as a director on 5 August 2014
30 Aug 2014 AP01 Appointment of Mark Simon Kingston as a director on 5 August 2014
30 Aug 2014 AP01 Appointment of Mr Sol Zakay as a director on 5 August 2014
20 Aug 2014 AA01 Current accounting period extended from 31 December 2014 to 31 May 2015
12 Aug 2014 MR04 Satisfaction of charge 16 in full
12 Aug 2014 MR04 Satisfaction of charge 17 in full
12 Aug 2014 MR04 Satisfaction of charge 14 in full
12 Aug 2014 MR04 Satisfaction of charge 18 in full
12 Aug 2014 MR04 Satisfaction of charge 19 in full