- Company Overview for HOTEL LA TOUR LIMITED (06279463)
- Filing history for HOTEL LA TOUR LIMITED (06279463)
- People for HOTEL LA TOUR LIMITED (06279463)
- Charges for HOTEL LA TOUR LIMITED (06279463)
- More for HOTEL LA TOUR LIMITED (06279463)
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
|
|
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
|
|
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
|
|
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 |