- Company Overview for GATEWAY MANCHESTER HOTELS LTD (SC268023)
- Filing history for GATEWAY MANCHESTER HOTELS LTD (SC268023)
- People for GATEWAY MANCHESTER HOTELS LTD (SC268023)
- Charges for GATEWAY MANCHESTER HOTELS LTD (SC268023)
- More for GATEWAY MANCHESTER HOTELS LTD (SC268023)
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) |
---|---|---|---|
28 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
29 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
02 Jan 2024 | TM01 | Termination of appointment of Malcolm Ian Goddard as a director on 22 December 2023 | |
13 Dec 2023 | AP01 | Appointment of Mr Mathieu Pinson as a director on 13 December 2023 | |
13 Dec 2023 | AP02 | Appointment of Zetland Director Services Limited as a director on 13 December 2023 | |
03 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
06 Mar 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2022 | AD02 | Register inspection address has been changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to The Holyrood Hotel Holyrood Road Edinburgh EH8 8AU | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
08 Dec 2021 | SH08 | Change of share class name or designation | |
30 Nov 2021 | CERTNM |
Company name changed macdonald hotels (manchester) LTD.\certificate issued on 30/11/21
|
|
23 Nov 2021 | MR01 | Registration of charge SC2680230019, created on 16 November 2021 | |
19 Nov 2021 | MR01 | Registration of charge SC2680230018, created on 16 November 2021 | |
18 Nov 2021 | AA01 | Current accounting period extended from 26 September 2021 to 31 December 2021 | |
18 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2021 | MA | Memorandum and Articles of Association | |
17 Nov 2021 | PSC02 | Notification of Gateway Financial Holdings Limited as a person with significant control on 16 November 2021 | |
17 Nov 2021 | PSC07 | Cessation of Hsdl Nominees Limited as a person with significant control on 16 November 2021 | |
17 Nov 2021 | TM01 | Termination of appointment of Robert Gordon Fraser as a director on 16 November 2021 | |
17 Nov 2021 | TM01 | Termination of appointment of Aaron Peter Falls as a director on 16 November 2021 | |
17 Nov 2021 | MR04 | Satisfaction of charge 7 in full | |
17 Nov 2021 | MR04 | Satisfaction of charge 3 in full |