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 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 31/03/2017
24 Apr 2018 CH03 Secretary's details changed for Mr James Stephen Higgins on 20 July 2017
19 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 15/06/2018.
27 Mar 2018 PSC07 Cessation of Bay Trust International Limited as a person with significant control on 6 April 2016
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
06 Jul 2017 CS01 Confirmation statement made on 31 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 15/06/2018.
06 Jul 2017 PSC02 Notification of Bay Trust International Limited as a person with significant control on 6 April 2016
04 Jul 2017 PSC02 Notification of Plymouth Hotel Holdings Limited as a person with significant control on 23 June 2017
04 Jul 2017 MR01 Registration of charge 055213740013, created on 23 June 2017
04 Jul 2017 MR01 Registration of charge 055213740012, created on 23 June 2017
04 Jul 2017 MR01 Registration of charge 055213740011, created on 23 June 2017
27 Jun 2017 MR04 Satisfaction of charge 055213740010 in full
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Oct 2016 AD01 Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
25 Jul 2016 CERTNM Company name changed plymouth inns LIMITED\certificate issued on 25/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22
20 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ All company business 04/11/2015
14 Sep 2015 MR04 Satisfaction of charge 1 in full
14 Sep 2015 MR04 Satisfaction of charge 2 in full
14 Sep 2015 MR04 Satisfaction of charge 3 in full
14 Sep 2015 MR04 Satisfaction of charge 7 in full
14 Sep 2015 MR04 Satisfaction of charge 6 in full
14 Sep 2015 MR04 Satisfaction of charge 9 in full
14 Sep 2015 MR04 Satisfaction of charge 8 in full