Advanced company searchLink opens in new window

CLARIDGE'S HOTEL LIMITED

Company number 00029022

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)
07 Oct 2005 155(6)a Declaration of assistance for shares acquisition
07 Oct 2005 MEM/ARTS Memorandum and Articles of Association
07 Oct 2005 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
08 Sep 2005 288b Secretary resigned;director resigned
08 Sep 2005 288a New director appointed
08 Sep 2005 288a New secretary appointed
28 Jun 2005 363s Return made up to 12/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
12 Apr 2005 288a New director appointed
11 Apr 2005 288b Director resigned
11 Apr 2005 288b Director resigned
05 Apr 2005 287 Registered office changed on 05/04/05 from: 4TH floor 29-30 old burlington street london W1X 1LB
26 Jan 2005 287 Registered office changed on 26/01/05 from: 1 savoy hill, london WC2R 0BP
07 Dec 2004 288a New director appointed
07 Sep 2004 288a New director appointed
05 Aug 2004 403a Declaration of satisfaction of mortgage/charge
05 Aug 2004 403a Declaration of satisfaction of mortgage/charge
09 Jul 2004 225 Accounting reference date extended from 31/12/04 to 30/06/05
09 Jul 2004 288b Secretary resigned
24 Jun 2004 288a New secretary appointed;new director appointed
24 Jun 2004 288a New director appointed
24 Jun 2004 288b Director resigned
24 Jun 2004 288b Director resigned
24 Jun 2004 288b Director resigned
24 Jun 2004 288b Director resigned
03 Jun 2004 395 Particulars of mortgage/charge