- Company Overview for MHG SENIOR BORROWER LIMITED (08313665)
- Filing history for MHG SENIOR BORROWER LIMITED (08313665)
- People for MHG SENIOR BORROWER LIMITED (08313665)
- Charges for MHG SENIOR BORROWER LIMITED (08313665)
- Registers for MHG SENIOR BORROWER LIMITED (08313665)
- More for MHG SENIOR BORROWER LIMITED (08313665)
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
|
|
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
Statement of capital on 2013-12-24
|
|
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
|
|
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
|
|
20 Dec 2012 | CONNOT | Change of name notice | |
30 Nov 2012 | NEWINC | Incorporation |