Advanced company searchLink opens in new window

TRAFFORD CITY HOTEL LIMITED

Company number 09629493

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)
05 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2017 AD01 Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 10 Orange Street London WC2H 7DQ on 23 June 2017
23 Jun 2017 AP01 Appointment of Mr Marc Keng Joo Teo as a director on 15 June 2017
23 Jun 2017 AP01 Appointment of Mr Ho Beng Teo as a director on 15 June 2017
23 Jun 2017 TM01 Termination of appointment of Nicholas Paul Sinfield as a director on 15 June 2017
23 Jun 2017 TM01 Termination of appointment of Thomas Richard Betts as a director on 15 June 2017
23 Jun 2017 TM01 Termination of appointment of Brandon Philip Riley as a director on 15 June 2017
23 Jun 2017 TM01 Termination of appointment of Lionel Johnathan Benjamin as a director on 15 June 2017
23 Jun 2017 TM02 Termination of appointment of Cheryl Frances Moharm as a secretary on 15 June 2017
19 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
03 Mar 2017 AA Full accounts made up to 31 May 2016
22 Jul 2016 MR01 Registration of charge 096294930002, created on 19 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
20 Jul 2016 MR01 Registration of charge 096294930001, created on 19 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
14 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
16 Jun 2016 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
16 Jun 2016 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
15 Jun 2016 CH01 Director's details changed for Mr Lionel Johnathan Benjamin on 25 August 2015
02 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Sep 2015 AP01 Appointment of Mr. Lionel Johnathan Benjamin as a director on 24 August 2015
08 Sep 2015 SH08 Change of share class name or designation
08 Sep 2015 AP01 Appointment of Mr Brandon Philip Riley as a director on 24 August 2015
07 Sep 2015 TM01 Termination of appointment of Mark Simon Kingston as a director on 24 August 2015
07 Sep 2015 AP01 Appointment of Mr Nicholas Paul Sinfield as a director on 24 August 2015