Advanced company searchLink opens in new window

MHG SENIOR BORROWER LIMITED

Company number 08313665

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)
11 Nov 2015 AD01 Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 11 November 2015
11 Nov 2015 MR04 Satisfaction of charge 1 in full
06 Nov 2015 MR01 Registration of charge 083136650003, created on 27 October 2015
03 Aug 2015 TM01 Termination of appointment of Stephen Jude Alden as a director on 21 July 2015
08 Jun 2015 AP01 Appointment of Mr Liam Cunningham as a director on 4 June 2015
30 Jan 2015 MR01 Registration of charge 083136650002, created on 23 January 2015
03 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
22 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 November 2013
03 Sep 2014 AA Full accounts made up to 31 December 2013
01 Aug 2014 CH01 Director's details changed for Ms Carole Walker on 9 September 2013
01 Aug 2014 CH01 Director's details changed for Stephen Jude Alden on 9 September 2013
24 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1

Statement of capital on 2013-12-24
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2014.
24 Dec 2013 AD03 Register(s) moved to registered inspection location
24 Dec 2013 AD02 Register inspection address has been changed
03 Oct 2013 AD01 Registered office address changed from , 30 Old Burlington Street, London, W1S 3AR, United Kingdom on 3 October 2013
05 Sep 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
24 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jan 2013 AP01 Appointment of Stephen Jude Alden as a director
08 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
20 Dec 2012 CERTNM Company name changed connaught senior holdco LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
20 Dec 2012 CONNOT Change of name notice
30 Nov 2012 NEWINC Incorporation