THE MALMAISON HOTEL (MANCHESTER) LIMITED
Company number 02934866
- Company Overview for THE MALMAISON HOTEL (MANCHESTER) LIMITED (02934866)
- Filing history for THE MALMAISON HOTEL (MANCHESTER) LIMITED (02934866)
- People for THE MALMAISON HOTEL (MANCHESTER) LIMITED (02934866)
- Charges for THE MALMAISON HOTEL (MANCHESTER) LIMITED (02934866)
- More for THE MALMAISON HOTEL (MANCHESTER) LIMITED (02934866)
| 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) |
|---|---|---|---|
| 11 Apr 2014 | MR04 | Satisfaction of charge 11 in full | |
| 11 Apr 2014 | MR01 | Registration of charge 029348660013 | |
| 16 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
| 16 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
| 16 Dec 2013 | AD02 | Register inspection address has been changed | |
| 16 Dec 2013 | CH01 | Director's details changed for Mr Gary Reginald Davis on 30 November 2013 | |
| 16 Dec 2013 | CH01 | Director's details changed for Paul Roberts on 30 November 2013 | |
| 08 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
| 09 Jul 2013 | CH01 | Director's details changed for Paul Roberts on 27 June 2013 | |
| 09 Jul 2013 | AD01 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 | |
| 08 Jul 2013 | TM02 | Termination of appointment of Filex Services Limited as a secretary | |
| 02 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
| 04 Jan 2013 | TM01 | Termination of appointment of Michael Bibring as a director | |
| 19 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
| 29 Nov 2012 | CH01 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 | |
| 10 Jul 2012 | TM02 | Termination of appointment of Gail Robson as a secretary | |
| 09 Jul 2012 | AP01 | Appointment of Mr Gary Reginald Davis as a director | |
| 18 May 2012 | AP01 | Appointment of Paul Roberts as a director | |
| 16 May 2012 | TM01 | Termination of appointment of Jagtar Singh as a director | |
| 30 Apr 2012 | TM01 | Termination of appointment of Richard Balfour-Lynn as a director | |
| 28 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
| 31 Jan 2012 | TM01 | Termination of appointment of Colin Elliot as a director | |
| 14 Dec 2011 | TM02 | Termination of appointment of Robert Cook as a secretary | |
| 12 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
| 02 Nov 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 |