- Company Overview for HOTEL LA TOUR BIRMINGHAM LIMITED (06885620)
- Filing history for HOTEL LA TOUR BIRMINGHAM LIMITED (06885620)
- People for HOTEL LA TOUR BIRMINGHAM LIMITED (06885620)
- Charges for HOTEL LA TOUR BIRMINGHAM LIMITED (06885620)
- More for HOTEL LA TOUR BIRMINGHAM LIMITED (06885620)
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) |
---|---|---|---|
24 Jul 2017 | AP01 | Appointment of Patrick Mccann as a director on 21 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Dermot Crowley as a director on 21 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Stephen Mcnally as a director on 21 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Sean Mckeon as a director on 21 July 2017 | |
21 Jul 2017 | AP03 | Appointment of Sean Mckeon as a secretary on 21 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Jane Riley as a director on 21 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Mark Gordon Stuart as a director on 21 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Alan Henry English as a director on 21 July 2017 | |
21 Jul 2017 | TM02 | Termination of appointment of Kanagaratnam Jeyakanthan as a secretary on 21 July 2017 | |
21 Jul 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
21 Jul 2017 | PSC02 | Notification of Dalata Uk Limited as a person with significant control on 21 July 2017 | |
21 Jul 2017 | PSC07 | Cessation of Hotel La Tour Ltd as a person with significant control on 21 July 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from Hotel La Tour Limited Albert Street Birmingham B5 5JT to Clayton Hotel Cardiff St. Mary Street Cardiff CF10 1GD on 21 July 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Norman Edward Bellone as a director on 17 July 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
17 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
17 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
17 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2015 | MR01 | Registration of charge 068856200005, created on 28 August 2015 | |
05 Sep 2015 | MR01 | Registration of charge 068856200006, created on 28 August 2015 | |
28 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
30 Apr 2015 | TM01 | Termination of appointment of Piers Alexander Slater as a director on 17 April 2015 |