Advanced company searchLink opens in new window

HALLMARK HOTELS (DYCE) LIMITED

Company number 06327041

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)
07 Mar 2018 AA Accounts for a small company made up to 31 May 2017
02 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
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
23 Jan 2017 AA Full accounts made up to 31 May 2016
27 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
09 Dec 2015 AA Full accounts made up to 31 May 2015
18 Sep 2015 CERTNM Company name changed menzies hotels property no.23 LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
27 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
27 Jul 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
16 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
10 Dec 2014 AA Full accounts made up to 31 May 2014
11 Nov 2014 MR01 Registration of charge 063270410009, created on 31 October 2014
07 Nov 2014 TM01 Termination of appointment of Eddie Zakay as a director on 3 November 2014
07 Nov 2014 TM01 Termination of appointment of Cheryl Frances Moharm as a director on 3 November 2014
07 Nov 2014 AP01 Appointment of Lionel Jonathan Benjamin as a director on 3 November 2014
05 Nov 2014 MR01 Registration of charge 063270410008, created on 23 October 2014
28 Oct 2014 MR01 Registration of charge 063270410007, created on 23 October 2014
29 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
29 Jul 2014 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
29 Jul 2014 AD02 Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
04 Jul 2014 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014
18 Jun 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 May 2014
02 Apr 2014 AA Full accounts made up to 30 June 2013
21 Mar 2014 MR04 Satisfaction of charge 3 in full