Advanced company searchLink opens in new window

LASER HOTELS ONE LIMITED

Company number 05893844

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)
18 Oct 2017 AP01 Appointment of Mr Vincent Vernier as a director on 6 October 2017
14 Sep 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
09 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
28 Jul 2016 AP01 Appointment of Mr Darren Guy as a director on 28 July 2016
28 Jul 2016 AP01 Appointment of Mr John Brennan as a director on 28 July 2016
26 Jun 2016 AA Full accounts made up to 31 December 2015
29 Sep 2015 AD03 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN
29 Sep 2015 AD02 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN
16 Sep 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
15 Aug 2015 CERTNM Company name changed mref hotels one LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-29
15 Aug 2015 CONNOT Change of name notice
13 Aug 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-29
12 May 2015 AA Full accounts made up to 31 December 2014
06 May 2015 TM01 Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015
06 May 2015 AP03 Appointment of Mr Neal Morar as a secretary on 6 May 2015
06 May 2015 AD01 Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015
06 May 2015 AP01 Appointment of Mr Neal Morar as a director on 6 May 2015
06 May 2015 AP01 Appointment of Mr Robert Edward Gray as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Heiko Figge as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Steven Hall as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Marc Edward Charles Gilbard as a director on 6 April 2015
06 May 2015 TM01 Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015
26 Feb 2015 MR01 Registration of charge 058938440005, created on 18 February 2015
30 Sep 2014 AA Full accounts made up to 31 December 2013