Advanced company searchLink opens in new window

STONEHENGE HOTELS LIMITED

Company number 04044477

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)
24 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
22 Dec 2017 AP01 Appointment of Mr Jonathan David Levy as a director on 14 December 2017
21 Dec 2017 PSC02 Notification of Bgam Hotels (Sh) Limited as a person with significant control on 13 December 2017
21 Dec 2017 PSC07 Cessation of Quadrangle Trustee Services Limited as a person with significant control on 13 December 2017
21 Dec 2017 PSC07 Cessation of Lj Capital Limited as a person with significant control on 13 December 2017
14 Dec 2017 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to Greenhill House 90/93 Cowcross Street London EC1M 6BF on 14 December 2017
14 Dec 2017 TM01 Termination of appointment of Shahrokh Bagherzadeh as a director on 13 December 2017
14 Dec 2017 AP01 Appointment of Mr James Paul Levy as a director on 13 December 2017
14 Dec 2017 AP01 Appointment of Mr Nicholas Sean Rubin as a director on 13 December 2017
14 Dec 2017 AP01 Appointment of Mr Mark Daniel Rubin as a director on 13 December 2017
14 Dec 2017 MR01 Registration of charge 040444770003, created on 13 December 2017
14 Dec 2017 MR04 Satisfaction of charge 2 in full
14 Dec 2017 MR04 Satisfaction of charge 1 in full
18 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
23 May 2016 AD01 Registered office address changed from C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 23 May 2016
23 May 2016 TM02 Termination of appointment of Marc Solarz as a secretary on 12 April 2016
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
13 Apr 2015 AD01 Registered office address changed from C/O K Shah & Co Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012