Advanced company searchLink opens in new window

SM PLYMOUTH HOTEL LIMITED

Company number 05521374

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)
15 May 2024 PSC07 Cessation of Lxi Property Holdings 3 Limited as a person with significant control on 5 March 2024
15 May 2024 PSC02 Notification of Londonmetric Property Plc as a person with significant control on 5 March 2024
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
07 Mar 2024 AD01 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 7 March 2024
07 Mar 2024 TM02 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 5 March 2024
07 Mar 2024 TM01 Termination of appointment of Neil Alexander Maceachin as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Valentine Tristram Beresford as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Andrew Marc Jones as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Martin Francis Mcgann as a director on 5 March 2024
07 Mar 2024 AP01 Appointment of Mr Mark Andrew Stirling as a director on 5 March 2024
07 Mar 2024 AP03 Appointment of Jadzia Zofia Duzniak as a secretary on 5 March 2024
06 Mar 2024 TM01 Termination of appointment of Simon Lee as a director on 5 March 2024
08 Jan 2024 AA Accounts for a small company made up to 31 March 2023
12 Sep 2023 AP01 Appointment of Mr Neil Alexander Maceachin as a director on 3 September 2023
12 Sep 2023 TM01 Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023
16 Aug 2023 PSC05 Change of details for Lxi Property Holdings 3 Limited as a person with significant control on 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
31 Mar 2023 AD01 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023
30 Mar 2023 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023
30 Mar 2023 TM02 Termination of appointment of Sanne Fund Services (Uk) Limited as a secretary on 6 March 2023
15 Sep 2022 AA Accounts for a small company made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
28 Mar 2022 TM01 Termination of appointment of Jamie Nigel Beale as a director on 11 March 2022
17 Feb 2022 CH04 Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 3 December 2021
16 Dec 2021 AD01 Registered office address changed from 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England to 6th Floor 125 London Wall London EC2Y 5AS on 16 December 2021