Advanced company searchLink opens in new window

RESIDENT HOTELS LIMITED

Company number 06250955

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)
27 Feb 2018 AP01 Appointment of Mr William Karl David Laxton as a director on 20 November 2017
19 Oct 2017 AD01 Registered office address changed from 2 Babmaes Street London SW1Y 6HD to 2nd Floor 6 Sloane Street London SW1X 9LF on 19 October 2017
21 Sep 2017 AP03 Appointment of Mr Calum Nicol as a secretary on 20 September 2017
21 Sep 2017 TM02 Termination of appointment of Guy Marwood as a secretary on 20 September 2017
13 Jul 2017 TM01 Termination of appointment of Guy Marwood as a director on 12 July 2017
07 Jun 2017 AA Full accounts made up to 31 December 2016
18 May 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 130.95
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
18 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
13 Apr 2017 CH01 Director's details changed for Mr Charles Henry Prew on 5 April 2017
11 Aug 2016 AP01 Appointment of Mr Guy Marwood as a director on 18 February 2016
18 Jul 2016 TM01 Termination of appointment of John Auld Mactaggart as a director on 29 June 2016
18 Jul 2016 AP01 Appointment of Mr John Peter Anthony Adams as a director on 29 June 2016
18 Jul 2016 AD03 Register(s) moved to registered inspection location 6 Sloane Street Sloane Street 2nd Floor London SW1X 9LF
18 Jul 2016 AD02 Register inspection address has been changed to 6 Sloane Street Sloane Street 2nd Floor London SW1X 9LF
27 May 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 121.04
14 Jan 2016 CH01 Director's details changed for Mr Charles Henry Prew on 7 January 2016
17 Jun 2015 AA Accounts for a small company made up to 31 December 2014
29 May 2015 TM02 Termination of appointment of Richard Paul Mellish as a secretary on 8 May 2015
19 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 121.04
19 May 2015 AP03 Appointment of Guy Marwood as a secretary on 8 May 2015
17 Dec 2014 AP01 Appointment of Mr Robert Henry Haldane Peto as a director on 1 October 2014
20 Oct 2014 AP01 Appointment of Mr Charles Henry Prew as a director on 1 October 2014
20 Oct 2014 TM01 Termination of appointment of Rupert James Clarke as a director on 1 October 2014