Advanced company searchLink opens in new window

MARBLE ARCH HOTEL (LONDON) LIMITED

Company number 04330117

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)
06 Jul 2015 AP01 Appointment of Mr Colin William Roy as a director on 26 June 2015
06 Jul 2015 TM01 Termination of appointment of Mark Ostridge as a director on 26 June 2015
15 Apr 2015 AA Full accounts made up to 30 June 2014
17 Feb 2015 CERTNM Company name changed thistle marble arch LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
13 Nov 2014 AP01 Appointment of Mr Neil Gallagher as a director on 13 November 2014
03 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20,001
07 Aug 2014 AP01 Appointment of Mr Kah Meng Ho as a director on 1 August 2014
07 Aug 2014 TM01 Termination of appointment of Premod Paul Thomas as a director on 1 August 2014
25 Nov 2013 AA Full accounts made up to 30 June 2013
17 Oct 2013 SH20 Statement by directors
17 Oct 2013 SH19 Statement of capital on 17 October 2013
  • GBP 20,001
17 Oct 2013 CAP-SS Solvency statement dated 03/07/13
17 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 03/07/2013
10 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
21 Jun 2013 TM01 Termination of appointment of Andy Hughes as a director
09 May 2013 AP03 Appointment of Ms Susan Lim Geok Mui as a secretary
09 May 2013 TM02 Termination of appointment of Jeanette Hsieh-Lin as a secretary
05 Apr 2013 AA Full accounts made up to 30 June 2012
06 Feb 2013 AP03 Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary
04 Feb 2013 TM02 Termination of appointment of Jocelyn Ng as a secretary
16 Jan 2013 CH01 Director's details changed for Mr Michael De Noma on 1 August 2012
11 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
09 Jan 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second filed AP01 document for company director Mr Premod Paul Thomas
07 Dec 2012 AP01 Appointment of Mr Mark Ostridge as a director
27 Nov 2012 TM01 Termination of appointment of Heiko Figge as a director