Advanced company searchLink opens in new window

SOMERSTON HOTELS GROUP LTD

Company number 03685658

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2010 DS01 Application to strike the company off the register
09 Nov 2010 SH19 Statement of capital on 9 November 2010
  • GBP 1
01 Nov 2010 SH02 Consolidation of shares on 28 October 2010
01 Nov 2010 SH20 Statement by Directors
01 Nov 2010 CAP-SS Solvency Statement dated 28/10/10
01 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Inter company loan approved/consolidated/share premium reduced/capital red reserve reduced 28/10/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Jun 2010 TM02 Termination of appointment of Darren Lyko-Edwards as a secretary
07 Jun 2010 TM01 Termination of appointment of Darren Lyko-Edwards as a director
07 Jun 2010 AP03 Appointment of Christopher Richard Byrd as a secretary
29 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
29 Dec 2009 AD03 Register(s) moved to registered inspection location
29 Dec 2009 AD02 Register inspection address has been changed
25 Oct 2009 AA Full accounts made up to 31 December 2008
07 Jan 2009 363a Return made up to 14/12/08; full list of members
07 Jan 2009 353 Location of register of members
07 Jan 2009 288c Director's Change of Particulars / christopher budden / 07/01/2009 / HouseName/Number was: , now: case postale 7; Street was: case postale 7 chalet maria elise, now: chalet maria elise; Occupation was: property fund manager, now: director
12 Nov 2008 288b Appointment Terminated Director hugh ellingham
12 Nov 2008 288b Appointment Terminated Secretary keith griffiths
12 Nov 2008 288a Director and secretary appointed darren lyko-edwards
08 Aug 2008 AA Full accounts made up to 31 December 2007
16 Jul 2008 288a Director appointed mr hugh vere ellingham
16 Jul 2008 288b Appointment Terminated Director janet towers
16 Jul 2008 288a Secretary appointed mr keith ian griffiths