Advanced company searchLink opens in new window

MANORVIEW HOTELS LIMITED

Company number SC276964

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)
17 Oct 2016 AP01 Appointment of Mr Kenneth Edward Barclay as a director on 23 September 2016
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
04 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 99,000
04 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalise the sum of £98.800 (being part of the amount standing to the credit of the company's revenue reserve) and that sum be capitalised and accordingly the directors be authorised and directed to appropriate the said sum to all holders of a ordinary shares registered at the close of business on 31 march 2016 and to apply such sum in paying up in full at par on behalf of the a shareholders 98,800 a ordinary shares of £1.00 each and that such shares be allotted and distributed credited as fully paid to the a shareholders so that the directors shall have full power to do such acts and things required to give effect to the said capitalisation, allotment and distribution/that the company be hereby authorised to issue 98.800 a ordinary shares of £1.00 each 29/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
View PDF Resolutions
  • RES13 ‐ Capitalise the sum of £98.800 (being part of the amount standing to the credit of the company's revenue reserve) and that sum be capitalised and accordingly the directors be authorised and directed to appropriate the said sum to all holders of a ordinary shares registered at the close of business on 31 march 2016 and to apply such sum in paying up in full at par on behalf of the a shareholders 98,800 a ordinary shares of £1.00 each and that such shares be allotted and distributed credited as fully paid to the a shareholders so that the directors shall have full power to do such acts and things required to give effect to the said capitalisation, allotment and distribution/that the company be hereby authorised to issue 98.800 a ordinary shares of £1.00 each 29/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
- link opens in a new window - 22 pages
(22 pages)
01 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
17 Mar 2016 MR01 Registration of charge SC2769640022, created on 4 March 2016
07 Jan 2016 AA Full accounts made up to 31 March 2015
07 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200
19 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 200
03 Dec 2014 AA Accounts for a medium company made up to 31 March 2014
22 Sep 2014 MR01 Registration of charge SC2769640021, created on 11 September 2014
12 Aug 2014 MR01 Registration of charge SC2769640020, created on 11 August 2014
16 May 2014 MR01 Registration of charge 2769640019
11 Apr 2014 AP01 Appointment of Anthony Cowley as a director
11 Apr 2014 AP01 Appointment of Fallon Cowley as a director
23 Dec 2013 AA Accounts for a medium company made up to 31 March 2013
17 Dec 2013 MR04 Satisfaction of charge 9 in full
17 Dec 2013 MR04 Satisfaction of charge 8 in full
17 Dec 2013 MR04 Satisfaction of charge 7 in full
10 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 200
11 Jun 2013 MR04 Satisfaction of charge 1 in full
03 Jun 2013 MR04 Satisfaction of charge 5 in full
03 Jun 2013 MR04 Satisfaction of charge 2 in full
03 Jun 2013 MR04 Satisfaction of charge 11 in full
03 Jun 2013 MR04 Satisfaction of charge 10 in full