Advanced company searchLink opens in new window

HOLLAND HOUSE HOTELS (BRISTOL) LIMITED

Company number 05457960

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)
15 Jul 2015 AD02 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
12 May 2015 AA Full accounts made up to 31 December 2014
06 May 2015 AP01 Appointment of Mr Neal Morar as a director on 6 May 2015
06 May 2015 AD01 Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015
06 May 2015 AP03 Appointment of Mr Neal Morar as a secretary on 6 May 2015
06 May 2015 TM01 Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015
06 May 2015 AP01 Appointment of Mr Robert Edward Gray as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Heiko Figge as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Steven Hall as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015
26 Feb 2015 MR01 Registration of charge 054579600007, created on 18 February 2015
30 Sep 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
15 Feb 2014 MR01 Registration of charge 054579600006
04 Jan 2014 MR01 Registration of charge 054579600005
15 Dec 2013 AP01 Appointment of Mr Nicholas William John Edwards as a director
14 Dec 2013 AP01 Appointment of Mr Steven Hall as a director
14 Dec 2013 AP01 Appointment of Mr Charles John Ferguson Davie as a director
14 Dec 2013 AP01 Appointment of Mr Heiko Figge as a director
13 Dec 2013 TM01 Termination of appointment of Graham Stanley as a director
13 Dec 2013 TM01 Termination of appointment of Graham Sidwell as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
19 Sep 2012 TM02 Termination of appointment of Timothy Sanderson as a secretary