Advanced company searchLink opens in new window

ALBERMARLE HOTELS LIMITED

Company number 02048477

Filter by category

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)
10 Feb 2012 AP03 Appointment of Kyriacos Kimitri as a secretary
06 Feb 2012 TM01 Termination of appointment of Ashok Umuiat as a director
06 Feb 2012 TM01 Termination of appointment of Umesh Ummat as a director
06 Feb 2012 TM01 Termination of appointment of Mervyn Humphries as a director
06 Feb 2012 TM01 Termination of appointment of Christopher Eddlestone as a director
06 Feb 2012 TM02 Termination of appointment of Mervyn Humphries as a secretary
03 Feb 2012 CERTNM Company name changed brook hotels LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-01-24
03 Feb 2012 CONNOT Change of name notice
05 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
22 Nov 2011 CH01 Director's details changed for Mr Christopher Law Eddlestone on 31 October 2011
02 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2011-11-02
  • GBP 56,189.8
02 Nov 2011 CH01 Director's details changed for Mr Umesh Ummat on 6 September 2011
19 Oct 2011 CC04 Statement of company's objects
11 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2011 AA Group of companies' accounts made up to 31 March 2010
24 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
08 Mar 2010 AA Group of companies' accounts made up to 31 March 2009
26 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 25
26 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 26
24 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
20 Jan 2009 AA Group of companies' accounts made up to 31 March 2008
02 Dec 2008 363a Return made up to 26/10/08; full list of members
06 Nov 2008 287 Registered office changed on 06/11/2008 from 22 midland court oakham rutland LE15 6QW
27 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
27 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19