Advanced company searchLink opens in new window

QUALITY HOTELS LIMITED

Company number 01796064

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)
26 Aug 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
27 May 2015 AA Accounts for a small company made up to 31 December 2014
10 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 October 2014
06 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100,000

Statement of capital on 2014-10-06
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2015
13 May 2014 AA Accounts for a small company made up to 31 December 2013
04 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100,000
20 May 2013 AA Accounts for a small company made up to 31 December 2012
05 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
12 Jun 2012 AA Accounts for a small company made up to 31 December 2011
11 Jan 2012 CH01 Director's details changed for Mark Steven Pearce on 1 January 2012
02 Nov 2011 AP01 Appointment of Jeffrey William Lobb as a director
01 Nov 2011 TM01 Termination of appointment of Ronald Parisotto as a director
07 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
07 Oct 2011 CH04 Secretary's details changed for Mitre Secretaries Limited on 4 October 2011
06 Oct 2011 AD02 Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD
06 Oct 2011 AD03 Register(s) moved to registered inspection location
15 Apr 2011 AP01 Appointment of Ronald Daniel Parisotto as a director
14 Apr 2011 TM01 Termination of appointment of Bret Limage as a director
08 Apr 2011 AA Accounts for a small company made up to 31 December 2010
11 Nov 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Bret Loren Limage on 4 October 2010
11 Nov 2010 CH01 Director's details changed for Mark Steven Pearce on 4 October 2010
10 Nov 2010 CH04 Secretary's details changed for Mitre Secretaries Limited on 4 October 2010
15 Jun 2010 AA Accounts for a small company made up to 31 December 2009
26 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders