WATERFRONT HOTELS (SOUTHPORT) LIMITED
Company number 06190786
- Company Overview for WATERFRONT HOTELS (SOUTHPORT) LIMITED (06190786)
- Filing history for WATERFRONT HOTELS (SOUTHPORT) LIMITED (06190786)
- People for WATERFRONT HOTELS (SOUTHPORT) LIMITED (06190786)
- Charges for WATERFRONT HOTELS (SOUTHPORT) LIMITED (06190786)
- Insolvency for WATERFRONT HOTELS (SOUTHPORT) LIMITED (06190786)
- More for WATERFRONT HOTELS (SOUTHPORT) LIMITED (06190786)
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) |
---|---|---|---|
21 Dec 2016 | AP03 | Appointment of Mr Robert Paul Agsteribbe as a secretary on 20 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Robert Paul Agsteribbe as a director on 20 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Daniel Broch as a director on 20 December 2016 | |
21 Dec 2016 | TM02 | Termination of appointment of Jonathan Rm Cooper as a secretary on 20 December 2016 | |
21 Dec 2016 | MR01 | Registration of charge 061907860007, created on 20 December 2016 | |
18 Nov 2016 | RP04AR01 | Second filing of the annual return made up to 29 March 2016 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jun 2016 | AR01 |
Annual return
Statement of capital on 2016-06-03
Statement of capital on 2016-11-18
|
|
26 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2015 | SH10 | Particulars of variation of rights attached to shares | |
26 Oct 2015 | SH08 | Change of share class name or designation | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
02 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
02 Oct 2015 | MR04 | Satisfaction of charge 4 in full | |
02 Oct 2015 | MR04 | Satisfaction of charge 5 in full | |
02 Oct 2015 | MR04 | Satisfaction of charge 6 in full | |
24 Apr 2015 | AD01 | Registered office address changed from , 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | AD01 | Registered office address changed from , 19 Fitzroy Square, London, W1T 6EQ to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 20 April 2015 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 May 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |