Advanced company searchLink opens in new window

REGIONAL LANDMARK HOTELS LIMITED

Company number 01189293

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)
02 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2014 RM02 Notice of ceasing to act as receiver or manager
03 Jan 2014 RM02 Notice of ceasing to act as receiver or manager
17 Dec 2013 MR04 Satisfaction of charge 129 in full
25 Apr 2013 2.36B Notice to Registrar in respect of date of dissolution
07 Feb 2013 2.35B Notice of move from Administration to Dissolution
11 Jan 2013 2.24B Administrator's progress report to 13 December 2012
30 Jul 2012 2.24B Administrator's progress report to 13 June 2012
30 Jul 2012 2.31B Notice of extension of period of Administration
24 Feb 2012 2.24B Administrator's progress report to 24 January 2012
23 Nov 2011 2.16B Statement of affairs with form 2.14B
06 Oct 2011 F2.18 Notice of deemed approval of proposals
26 Sep 2011 2.17B Statement of administrator's proposal
09 Aug 2011 2.12B Appointment of an administrator
09 Aug 2011 AD01 Registered office address changed from West Tower Brook Street Liverpool L3 9PJ on 9 August 2011
12 Jul 2011 LQ01 Notice of appointment of receiver or manager
06 May 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100,000
08 Feb 2010 CERTNM Company name changed beetham organization LIMITED\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2009-12-18
08 Feb 2010 CONNOT Change of name notice
03 Jan 2010 AA Full accounts made up to 30 September 2008
16 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Mr Stephen Beetham on 15 December 2009
18 Dec 2008 363a Return made up to 15/12/08; full list of members
18 Dec 2008 288c Director's change of particulars / stephen beetham / 18/12/2008
02 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128