- Company Overview for CENTRE HOTELS (CRANSTON) LIMITED (SC004676)
- Filing history for CENTRE HOTELS (CRANSTON) LIMITED (SC004676)
- People for CENTRE HOTELS (CRANSTON) LIMITED (SC004676)
- Charges for CENTRE HOTELS (CRANSTON) LIMITED (SC004676)
- Insolvency for CENTRE HOTELS (CRANSTON) LIMITED (SC004676)
- More for CENTRE HOTELS (CRANSTON) LIMITED (SC004676)
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) |
---|---|---|---|
12 Jan 2016 | AP01 | Appointment of Mr Patrick Mabry as a director on 17 December 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Simon Teasdale as a director on 17 December 2015 | |
12 Jan 2016 | AP04 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 17 December 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Justin Bruce Robinson as a director on 17 December 2015 | |
18 Dec 2015 | AP01 | Appointment of Paul Loynes as a director on 1 December 2015 | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | AP03 | Appointment of Paul Loynes as a secretary on 1 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Ryan David Prince as a director on 1 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Petra Cecilia Maria Ekas as a director on 1 December 2015 | |
15 Dec 2015 | TM02 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 1 December 2015 | |
14 Dec 2015 | AP01 | Appointment of Mr Skardon Francis Baker as a director on 1 December 2015 | |
14 Dec 2015 | AP01 | Appointment of Ivaylo Kolev as a director on 1 December 2015 | |
03 Dec 2015 | MR04 | Satisfaction of charge SC0046760002 in full | |
03 Dec 2015 | MR04 | Satisfaction of charge SC0046760003 in full | |
02 Dec 2015 | MR01 | Registration of charge SC0046760004, created on 1 December 2015 | |
02 Dec 2015 | MR01 | Registration of charge SC0046760005, created on 1 December 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Ryan David Prince on 26 October 2015 | |
02 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Sep 2014 | CH01 | Director's details changed for Ms Petra Cecilia Maria Ekas on 23 September 2014 | |
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Feb 2014 | AP04 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary | |
04 Feb 2014 | TM02 | Termination of appointment of Paul Hastings Administrative Services Limited as a secretary | |
31 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
25 Sep 2013 | AA | Full accounts made up to 31 December 2012 |