Advanced company searchLink opens in new window

HALLMARK HOTELS (FLITWICK) LIMITED

Company number 05945320

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)
07 Jan 2014 AP01 Appointment of Mrs Cheryl Frances Moharm as a director on 29 November 2013
07 Jan 2014 AP03 Appointment of Mrs Cheryl Frances Moharm as a secretary on 29 November 2013
20 Dec 2013 TM01 Termination of appointment of Joseph O'callaghan as a director on 28 November 2013
20 Dec 2013 TM02 Termination of appointment of Joseph O'callaghan as a secretary on 28 November 2013
17 Dec 2013 AD01 Registered office address changed from Bakum House, Etwall Road Mickleover Derby Derbyshire DE3 0DL on 17 December 2013
18 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
19 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
03 Jun 2013 AP01 Appointment of Jeremy Robert Arthur Richardson as a director on 20 May 2013
03 Jun 2013 TM01 Termination of appointment of Niall Geoghegan as a director on 20 May 2013
05 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 December 2011
13 Jan 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
31 Oct 2011 AA Full accounts made up to 31 January 2011
29 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
13 Sep 2011 AP01 Appointment of Niall Geoghegan as a director on 8 August 2011
13 Sep 2011 AP01 Appointment of Joseph O'callaghan as a director on 8 August 2011
02 Aug 2011 SH01 Statement of capital following an allotment of shares on 28 June 2011
  • GBP 10,000
06 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
26 Oct 2010 AA Full accounts made up to 31 January 2010
29 Sep 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
09 Jan 2010 AA Full accounts made up to 31 January 2009
13 Oct 2009 CH03 Secretary's details changed for Joseph O'callaghan on 13 October 2009
13 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders