- Company Overview for SHEFFIELD PARK HOTEL LTD (07547063)
- Filing history for SHEFFIELD PARK HOTEL LTD (07547063)
- People for SHEFFIELD PARK HOTEL LTD (07547063)
- Charges for SHEFFIELD PARK HOTEL LTD (07547063)
- More for SHEFFIELD PARK HOTEL LTD (07547063)
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) |
---|---|---|---|
11 Jun 2015 | MR01 | Registration of charge 075470630003, created on 9 June 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
25 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
19 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
16 Dec 2013 | AP01 | Appointment of Mr Ashley John Wilcox as a director | |
30 Apr 2013 | AD01 | Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP United Kingdom on 30 April 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
11 Mar 2013 | CH01 | Director's details changed for Mr Edward Guy Henson on 11 March 2012 | |
19 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
23 Mar 2012 | TM01 | Termination of appointment of Russell Pope as a director | |
16 Jun 2011 | AP01 | Appointment of Russell Charles Pope as a director | |
16 Jun 2011 | TM01 | Termination of appointment of Gary Robins as a director | |
02 Jun 2011 | AP01 | Appointment of Gary John Robins as a director | |
02 Jun 2011 | AP01 | Appointment of Colin Dix as a director | |
18 May 2011 | AP01 | Appointment of Edward Guy Henson as a director | |
10 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Apr 2011 | AP03 | Appointment of James Alexander Macleod as a secretary | |
01 Apr 2011 | TM01 | Termination of appointment of James Macleod as a director | |
15 Mar 2011 | AP01 | Appointment of Mr Andrew Gerard Rouse as a director | |
15 Mar 2011 | AP01 | Appointment of Mr Garin James Davies as a director | |
01 Mar 2011 | NEWINC | Incorporation |