Advanced company searchLink opens in new window

MENZIES HOTELS INTERMEDIARY HOLDINGS LIMITED

Company number 05302708

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)
09 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
Statement of capital on 2010-12-09
  • GBP 80,377
09 Jan 2010 AA Full accounts made up to 31 January 2009
09 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Timothy John Penter on 13 October 2009
13 Oct 2009 CH03 Secretary's details changed for Joseph O'callaghan on 13 October 2009
13 Oct 2009 CH03 Secretary's details changed for Mr Robert William Grainger on 13 October 2009
25 Mar 2009 288a Secretary appointed joseph o'callaghan
17 Dec 2008 363a Return made up to 02/12/08; full list of members
02 Sep 2008 288b Appointment terminated director christopher bostock
02 Sep 2008 288a Secretary appointed mr robert william grainger
02 Sep 2008 288b Appointment terminated secretary christopher bostock
02 Sep 2008 AA Full accounts made up to 31 January 2008
22 Apr 2008 288a Secretary appointed mr christopher bostock
22 Apr 2008 288a Director appointed mr christopher bostock
22 Apr 2008 288b Appointment terminated secretary robert grainger
09 Jan 2008 288c Director's particulars changed
07 Dec 2007 363a Return made up to 02/12/07; full list of members
07 Dec 2007 288b Secretary resigned
24 Jul 2007 AA Full accounts made up to 31 January 2007
16 Apr 2007 288a New secretary appointed
13 Apr 2007 288b Director resigned
27 Jan 2007 288b Director resigned
27 Jan 2007 288b Director resigned
28 Dec 2006 MEM/ARTS Memorandum and Articles of Association
22 Dec 2006 363a Return made up to 02/12/06; full list of members