Advanced company searchLink opens in new window

HOTEL LA TOUR BIRMINGHAM LIMITED

Company number 06885620

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)
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
  • GBP 1
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
  • GBP 1
30 Apr 2015 TM01 Termination of appointment of Piers Alexander Slater as a director on 17 April 2015