Advanced company searchLink opens in new window

SUTTON COLDFIELD HOTEL LIMITED

Company number 07613798

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 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
11 Jun 2015 MR04 Satisfaction of charge 076137980002 in full
04 Jun 2015 AA Total exemption small company accounts made up to 28 October 2013
06 May 2015 MR04 Satisfaction of charge 1 in full
22 Apr 2015 MR01 Registration of charge 076137980003, created on 21 April 2015
28 Oct 2014 TM01 Termination of appointment of Ross Norman Morrow as a director on 15 September 2014
28 Oct 2014 TM01 Termination of appointment of Stewart Campbell as a director on 15 September 2014
28 Oct 2014 TM02 Termination of appointment of Paula Margaret Ross as a secretary on 15 September 2014
28 Oct 2014 AD01 Registered office address changed from C/O Redefine Bdl Hotels Holiday Inn Brentford Lock Commerce Road Brentford Middlesex TW8 8GA to 80-90 Holyhead Road Coventry CV1 3AS on 28 October 2014
28 Oct 2014 AP03 Appointment of Mr Iqbal Singh Johal as a secretary on 15 September 2014
28 Oct 2014 AP01 Appointment of Mr Sarnpal Singh Johal as a director on 15 September 2014
28 Oct 2014 AP01 Appointment of Mr Jasbir Singh Johal as a director on 15 September 2014
28 Oct 2014 AP01 Appointment of Mr Balkar Singh Johal as a director on 15 September 2014
28 Oct 2014 AP01 Appointment of Mr Balraj Singh Johal as a director on 15 September 2014
28 Oct 2014 AP01 Appointment of Mr Iqbal Singh Johal as a director on 15 September 2014
03 Oct 2014 MR01 Registration of charge 076137980002, created on 15 September 2014
28 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
23 Nov 2013 TM01 Termination of appointment of Neil Taylor as a director
16 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2013 AA Full accounts made up to 28 October 2012
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
05 Aug 2013 AD01 Registered office address changed from Bath Road Sipson Way Sipson West Drayton Middlesex UB7 0DP United Kingdom on 5 August 2013