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)
27 Jun 2012 AD04 Register(s) moved to registered office address
20 Apr 2012 AD01 Registered office address changed from Office No 2 Talavera Court 4 Darnell Way Moulton Park Northampton NN3 6RW on 20 April 2012
05 Mar 2012 TM01 Termination of appointment of Sehr Ahmad as a director
30 Sep 2011 AA01 Current accounting period extended from 30 September 2011 to 31 March 2012
13 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
13 Jul 2011 AD03 Register(s) moved to registered inspection location
13 Jul 2011 AD02 Register inspection address has been changed
18 May 2011 SH01 Statement of capital following an allotment of shares on 14 April 2011
  • GBP 4,288,265.00
18 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2011 CH03 Secretary's details changed for Sheila Margaret Soloman on 1 March 2011
11 Apr 2011 TM01 Termination of appointment of Alan English as a director
05 Apr 2011 AA Full accounts made up to 30 September 2010
13 Jan 2011 AR01 Annual return made up to 15 June 2010 with full list of shareholders
26 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 Oct 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
12 Oct 2010 AP01 Appointment of Ms Sehr Saeed Ahmad as a director
12 Oct 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
07 Sep 2010 SH01 Statement of capital following an allotment of shares on 23 August 2010
  • GBP 4,287,500
01 Sep 2010 MEM/ARTS Memorandum and Articles of Association
26 Aug 2010 MEM/ARTS Memorandum and Articles of Association
26 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,537,500.00
25 Aug 2010 AP03 Appointment of Sheila Margaret Soloman as a secretary
25 Aug 2010 AP01 Appointment of Mr Piers Alexander Slater as a director
24 Aug 2010 CERTNM Company name changed hotel la tour LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-03-04
24 Aug 2010 CONNOT Change of name notice