- Company Overview for SM PLYMOUTH HOTEL LIMITED (05521374)
- Filing history for SM PLYMOUTH HOTEL LIMITED (05521374)
- People for SM PLYMOUTH HOTEL LIMITED (05521374)
- Charges for SM PLYMOUTH HOTEL LIMITED (05521374)
- More for SM PLYMOUTH HOTEL LIMITED (05521374)
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 |