- Company Overview for SUMMERHILL CARDIFF LIMITED (05999250)
- Filing history for SUMMERHILL CARDIFF LIMITED (05999250)
- People for SUMMERHILL CARDIFF LIMITED (05999250)
- Charges for SUMMERHILL CARDIFF LIMITED (05999250)
- Insolvency for SUMMERHILL CARDIFF LIMITED (05999250)
- More for SUMMERHILL CARDIFF LIMITED (05999250)
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) |
---|---|---|---|
23 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
22 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | AD02 | Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR | |
20 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | CH01 | Director's details changed for Mrs Rachel Elizabeth Robertson on 1 July 2013 | |
17 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 30 August 2013
|
|
17 Sep 2013 | MEM/ARTS | Memorandum and Articles of Association | |
17 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2013 | SH08 | Change of share class name or designation | |
05 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 30 August 2013
|
|
05 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
05 Aug 2013 | RP04 | Second filing of AP01 previously delivered to Companies House | |
26 Jul 2013 | CERTNM |
Company name changed tonstate (hotels) cardiff LIMITED\certificate issued on 26/07/13
|
|
26 Jul 2013 | CONNOT | Change of name notice | |
17 Jul 2013 | AP01 | Appointment of Mrs Rachel Elizabeth Robertson as a director | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
03 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
30 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
23 Nov 2010 | AP01 |
Appointment of Norman Alan Smith as a director
|
|
16 Nov 2010 | TM01 | Termination of appointment of Ian Robertson as a director |