Advanced company searchLink opens in new window

BANNATYNE HOTELS LIMITED

Company number 03271621

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)
11 Mar 2015 AP01 Appointment of Mr Justin Musgrove as a director on 4 March 2015
11 Mar 2015 TM01 Termination of appointment of Graham Nigel Armstrong as a director on 4 March 2015
20 Nov 2014 TM01 Termination of appointment of Christopher Paul Watson as a director on 10 November 2014
20 Nov 2014 TM02 Termination of appointment of Christopher Paul Watson as a secretary on 10 November 2014
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,031,526
29 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,031,526
14 Mar 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Christopher Watson
13 Mar 2013 AA Group of companies' accounts made up to 31 December 2012
24 Dec 2012 AP01 Appointment of Mr Christopher Paul Watson as a director
  • ANNOTATION A second filed AP01 was registered on 14/03/2013
26 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
28 Mar 2012 AA Group of companies' accounts made up to 31 December 2011
12 Jan 2012 AP01 Appointment of Mr Steven Hancock as a director
14 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
20 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
16 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for Graham Nigel Armstrong on 1 October 2009
05 Nov 2010 CH01 Director's details changed for Mr Duncan Walker Bannatyne on 1 October 2009
23 Jun 2010 SH01 Statement of capital following an allotment of shares on 21 May 2010
  • GBP 126,126.00
03 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 8
18 May 2010 AA Group of companies' accounts made up to 31 December 2009
15 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,648,573
31 Oct 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
27 Oct 2009 CH03 Secretary's details changed for Christopher Paul Watson on 1 October 2009