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)
23 Jul 2014 AA Full accounts made up to 29 December 2013
23 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 208,073
16 Aug 2013 AA Full accounts made up to 30 December 2012
08 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
08 Jun 2012 AA Full accounts made up to 1 January 2012
29 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
29 Sep 2011 CH03 Secretary's details changed for James William Hawsworth on 29 September 2011
29 Sep 2011 CH01 Director's details changed for James William Hawsworth on 29 September 2011
29 Mar 2011 AA Full accounts made up to 2 January 2011
18 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for James William Hawsworth on 23 September 2010
23 Mar 2010 AA Full accounts made up to 27 December 2009
29 Sep 2009 363a Return made up to 23/09/09; full list of members
14 May 2009 AA Full accounts made up to 28 December 2008
13 Oct 2008 363a Return made up to 23/09/08; full list of members
08 Oct 2008 AA Full accounts made up to 3 April 2008
10 Jun 2008 225 Accounting reference date shortened from 03/04/2009 to 31/12/2008
10 Jun 2008 287 Registered office changed on 10/06/2008 from c/o c/o halliwells LLP 3 hardman square spinningfields manchester greater manchester M3 3EB
17 Apr 2008 155(6)a Declaration of assistance for shares acquisition
17 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Proposed share acquisition approved 04/04/2008
17 Apr 2008 395 Particulars of a mortgage or charge / charge no: 17
15 Apr 2008 AUD Auditor's resignation
10 Apr 2008 288b Appointment terminated director and secretary nigel murray
10 Apr 2008 288b Appointment terminated director morris murray
10 Apr 2008 287 Registered office changed on 10/04/2008 from durley hall hotel durley chine road bournemouth dorset BH2 5JS