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)
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 One Curzon Street London W1J 5HB on 16 December 2021
08 Dec 2021 AA Full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
16 Feb 2021 AA Full accounts made up to 31 March 2020
21 Aug 2020 AD01 Registered office address changed from , Mermaid House 2 Puddle Dock, London, EC4V 3DB, England to One Curzon Street London W1J 5HB on 21 August 2020
09 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 2,000
30 Dec 2019 AA Full accounts made up to 31 March 2019
21 Aug 2019 AP04 Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 24 October 2018
26 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,001
05 Apr 2019 AP01 Appointment of Mr Frederick Joseph Brooks as a director on 1 March 2019
22 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
24 Jan 2019 MR01 Registration of charge 055213740014, created on 22 January 2019
24 Oct 2018 AP01 Appointment of Mr Simon Lee as a director on 17 October 2018
24 Oct 2018 PSC02 Notification of Lxi Property Holdings 3 Limited as a person with significant control on 17 October 2018
24 Oct 2018 PSC07 Cessation of Plymouth Hotel Holdings Limited as a person with significant control on 17 October 2018
24 Oct 2018 AD01 Registered office address changed from , 100 George Street, London, W1U 8NU, England to One Curzon Street London W1J 5HB on 24 October 2018
24 Oct 2018 AP01 Appointment of Mr Jamie Nigel Beale as a director on 17 October 2018
24 Oct 2018 TM01 Termination of appointment of Martina Bell as a director on 17 October 2018
24 Oct 2018 TM02 Termination of appointment of James Stephen Higgins as a secretary on 17 October 2018
24 Oct 2018 TM01 Termination of appointment of Seamus (James) Mcaleer as a director on 17 October 2018
24 Oct 2018 MR04 Satisfaction of charge 055213740011 in full