Advanced company searchLink opens in new window

HALLMARK HOTELS (CARLTON) LIMITED

Company number 05945314

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)
13 Oct 2009 CH01 Director's details changed for Timothy John Penter on 13 October 2009
26 Mar 2009 288a Secretary appointed joseph o'callaghan
16 Oct 2008 363a Return made up to 25/09/08; full list of members
02 Sep 2008 288b Appointment terminated director christopher bostock
02 Sep 2008 288b Appointment terminated secretary christopher bostock
02 Sep 2008 AA Full accounts made up to 31 January 2008
22 Apr 2008 288a Director appointed mr christopher bostock
22 Apr 2008 288a Secretary appointed mr christopher bostock
22 Apr 2008 288b Appointment terminated secretary robert grainger
09 Jan 2008 288c Director's particulars changed
17 Oct 2007 363a Return made up to 25/09/07; full list of members
17 Oct 2007 288b Secretary resigned
24 Jul 2007 AA Full accounts made up to 31 January 2007
16 Apr 2007 288a New secretary appointed
13 Apr 2007 288b Director resigned
27 Jan 2007 288b Director resigned
27 Jan 2007 288b Director resigned
20 Oct 2006 155(6)a Declaration of assistance for shares acquisition
20 Oct 2006 288a New director appointed
20 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreement 10/10/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 Oct 2006 288a New director appointed
20 Oct 2006 288a New director appointed
16 Oct 2006 395 Particulars of mortgage/charge
16 Oct 2006 395 Particulars of mortgage/charge
13 Oct 2006 403a Declaration of satisfaction of mortgage/charge