Advanced company searchLink opens in new window

GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED

Company number 02286724

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)
12 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Feb 2013 AUD Auditor's resignation
11 Feb 2013 MG01 Duplicate mortgage certificatecharge no:4
07 Feb 2013 AP01 Appointment of Neil Simon Kirk as a director
07 Feb 2013 AP01 Appointment of Andrew John Fish as a director
07 Feb 2013 AP03 Appointment of Kelly Adair as a secretary
07 Feb 2013 TM01 Termination of appointment of David Caldecott as a director
07 Feb 2013 TM01 Termination of appointment of Andrew Coppel as a director
07 Feb 2013 TM02 Termination of appointment of Sunita Kaushal as a secretary
07 Feb 2013 AD01 Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 7 February 2013
07 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
07 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
14 Jan 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Nov 2012 CH01 Director's details changed for Mr Gareth Caldecott on 5 November 2012
06 Nov 2012 CH01 Director's details changed for Mr Gareth Caldecott on 1 November 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
05 Sep 2012 CH01 Director's details changed for Mr Gareth Caldecott on 5 December 2011
19 Apr 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
10 Feb 2012 CH01 Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011
10 Feb 2012 CH01 Director's details changed
09 Feb 2012 CH03 Secretary's details changed for Sunita Kaushal on 5 December 2011
05 Dec 2011 AD01 Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ, England on 5 December 2011
11 Oct 2011 AA Full accounts made up to 31 December 2010
19 Sep 2011 TM01 Termination of appointment of Jagtar Singh as a director