Advanced company searchLink opens in new window

HOTEL LA TOUR LIMITED

Company number 06279463

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)
21 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2018 CAP-SS Solvency Statement dated 14/11/18
21 Nov 2018 SH10 Particulars of variation of rights attached to shares
21 Nov 2018 SH08 Change of share class name or designation
21 Nov 2018 SH02 Sub-division of shares on 14 November 2018
21 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-div shares 14/11/2018
04 Sep 2018 CH01 Director's details changed for Mr Alan Henry English on 1 September 2018
04 Sep 2018 CH03 Secretary's details changed for Mr Kanagaratnam Jeyakanthan on 1 September 2018
21 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
11 Jun 2018 SH03 Purchase of own shares.
17 May 2018 AA Accounts for a small company made up to 31 March 2018
23 Apr 2018 AD01 Registered office address changed from Studio F2/B, Witan Studios, 319 Upper Fourth Street Milton Keynes MK9 1EH England to Studio F2/B, Witan Studios, 319 Upper Fourth Street Milton Keynes MK9 1EH on 23 April 2018
23 Apr 2018 AD01 Registered office address changed from Regus Offices Fairbourne Drive Atterbury Milton Keynes MK10 9RG England to Studio F2/B, Witan Studios, 319 Upper Fourth Street Milton Keynes MK9 1EH on 23 April 2018
13 Feb 2018 AD01 Registered office address changed from 14 Little Portland Street 3rd Floor London W1W 8BN England to Regus Offices Fairbourne Drive Atterbury Milton Keynes MK10 9RG on 13 February 2018
29 Aug 2017 AD01 Registered office address changed from Hotel La Tour Albert Street Birmingham B5 5JT to 14 Little Portland Street 3rd Floor London W1W 8BN on 29 August 2017
26 Jul 2017 AA Accounts for a small company made up to 31 March 2017
26 Jul 2017 MR04 Satisfaction of charge 062794630002 in full
17 Jul 2017 TM01 Termination of appointment of Norman Edward Bellone as a director on 17 July 2017
21 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
13 Feb 2017 AP01 Appointment of Mr Peter William Grose as a director on 10 February 2017
04 Jan 2017 AA Full accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4,288,062.9
20 May 2016 MR04 Satisfaction of charge 1 in full
05 Sep 2015 MR01 Registration of charge 062794630002, created on 28 August 2015
28 Jul 2015 AA Full accounts made up to 31 March 2015