Advanced company searchLink opens in new window

FESTIVAL HOTELS GROUP LIMITED

Company number 12569270

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)
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
19 Nov 2021 AD01 Registered office address changed from 2nd Floor 32-33 Gosfield Street London W1W 6HL United Kingdom to 249 Cranbrook Road Ilford IG1 4TG on 19 November 2021
03 Aug 2021 TM01 Termination of appointment of Lee Warren Bramzell as a director on 14 July 2021
03 Aug 2021 AP01 Appointment of Mr Adam Luke Stanborough as a director on 14 July 2021
24 Jul 2021 TM01 Termination of appointment of Peter Robert Shakeshaft as a director on 2 June 2021
30 Jun 2021 CS01 Confirmation statement made on 24 March 2021 with updates
25 Mar 2021 AA01 Previous accounting period shortened from 30 April 2021 to 30 September 2020
04 Jan 2021 AP01 Appointment of Mr Peter Robert Shakeshaft as a director on 22 December 2020
18 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 September 2020
  • GBP 9.51
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 9.51
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2020.
14 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2020 MA Memorandum and Articles of Association
14 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 18/09/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2020 SH02 Sub-division of shares on 18 September 2020
14 Oct 2020 SH08 Change of share class name or designation
13 Oct 2020 PSC01 Notification of Nicholas David Carlile as a person with significant control on 18 September 2020
13 Oct 2020 PSC04 Change of details for Mr Lee Warren Bramzell as a person with significant control on 18 September 2020
28 Sep 2020 MR01 Registration of charge 125692700001, created on 18 September 2020
28 Sep 2020 MR01 Registration of charge 125692700002, created on 18 September 2020
14 May 2020 AP04 Appointment of Fm Secretaries Limited as a secretary on 14 May 2020