- 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) |
---|---|---|---|
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
|
|
18 May 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
24 Aug 2010 | CONNOT | Change of name notice |