Advanced company searchLink opens in new window

HALLMARK HOTELS (THE LAKES COURT) LIMITED

Company number 06297002

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)
14 Jul 2019 MR01 Registration of charge 062970020006, created on 4 July 2019
26 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
04 Jun 2019 AD04 Register(s) moved to registered office address 10 Queen Street Place London EC4R 1AG
28 Feb 2019 TM01 Termination of appointment of Mark Simon Kingston as a director on 31 January 2019
28 Feb 2019 TM01 Termination of appointment of Lionel Johnathan Benjamin as a director on 31 January 2019
28 Feb 2019 TM01 Termination of appointment of Simon Levick Garth Wilson as a director on 31 January 2019
28 Feb 2019 TM01 Termination of appointment of Sol Zakay as a director on 31 January 2019
21 Feb 2019 AP01 Appointment of Gideon Efrati as a director on 31 January 2019
21 Feb 2019 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 10 Queen Street Place London EC4R 1AG on 21 February 2019
21 Feb 2019 TM02 Termination of appointment of Cheryl Frances Moharm as a secretary on 31 January 2019
21 Feb 2019 PSC05 Change of details for Hallmark Hotels Holdings Limited as a person with significant control on 31 January 2019
21 Feb 2019 AP04 Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 January 2019
05 Feb 2019 MR01 Registration of charge 062970020005, created on 31 January 2019
04 Feb 2019 AP01 Appointment of Mr Simon Michael Teasdale as a director on 31 January 2019
01 Feb 2019 CH01 Director's details changed for Mark Beveridge on 31 January 2019
01 Feb 2019 AP01 Appointment of Mark Beveridge as a director on 31 January 2019
10 Jan 2019 MR04 Satisfaction of charge 062970020004 in full
03 Jan 2019 AA Full accounts made up to 31 May 2018
26 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
06 Mar 2018 AA Full accounts made up to 31 May 2017
06 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
06 Jul 2017 PSC02 Notification of Hallmark Hotels Holdings Limited as a person with significant control on 6 April 2016
05 May 2017 CH01 Director's details changed for Mr Sol Zakay on 31 March 2017
06 Apr 2017 AP01 Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017
07 Mar 2017 AA Full accounts made up to 31 May 2016