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)
07 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4,288,062.9
30 Apr 2015 TM01 Termination of appointment of Piers Alexander Slater as a director on 17 April 2015
26 Feb 2015 CH01 Director's details changed for Ms Jane Riley on 18 February 2015
26 Feb 2015 CH01 Director's details changed for Mr Alan Henry English on 18 February 2015
26 Feb 2015 CH01 Director's details changed for Mr Piers Alexander Slater on 18 February 2015
26 Feb 2015 CH01 Director's details changed for Mr Norman Edward Bellone on 18 February 2015
07 Jan 2015 AA Full accounts made up to 31 March 2014
02 Dec 2014 AP01 Appointment of Mr Mark Gordon Stuart as a director on 1 December 2014
29 Oct 2014 AP01 Appointment of Ms Jane Riley as a director on 24 October 2014
09 Sep 2014 AP01 Appointment of Mr Norman Edward Bellone as a director on 1 September 2014
09 Sep 2014 TM01 Termination of appointment of Jane Schofield as a director on 4 September 2014
14 Jul 2014 TM01 Termination of appointment of Adrian Colman as a director on 28 June 2014
04 Jul 2014 AP01 Appointment of Mr Alan Henry English as a director
04 Jul 2014 AP03 Appointment of Mr Kanagaratnam Jeyakanthan as a secretary
17 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4,288,062.9
06 Jan 2014 AA Full accounts made up to 31 March 2013
09 Aug 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
09 Aug 2013 TM02 Termination of appointment of Sheila Soloman as a secretary
28 Dec 2012 AA Full accounts made up to 31 March 2012
19 Oct 2012 AP01 Appointment of Mr Adrian Colman as a director
01 Aug 2012 SH03 Purchase of own shares.
20 Jul 2012 SH06 Cancellation of shares. Statement of capital on 20 July 2012
  • GBP 3,713,062.9
20 Jul 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
27 Jun 2012 AD04 Register(s) moved to registered office address