- Company Overview for KINGSWAY HOTEL LIMITED (07967094)
- Filing history for KINGSWAY HOTEL LIMITED (07967094)
- People for KINGSWAY HOTEL LIMITED (07967094)
- Charges for KINGSWAY HOTEL LIMITED (07967094)
- More for KINGSWAY HOTEL LIMITED (07967094)
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) |
---|---|---|---|
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | MR01 | Registration of charge 079670940013, created on 30 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | TM01 | Termination of appointment of Victoria West as a director on 22 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Lee West as a director on 22 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Mr Richard Pipe as a director on 22 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Mr David George Christian as a director on 22 February 2016 | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
26 Sep 2014 | AD01 | Registered office address changed from 44 Cromwell Road Cleethorpes South Humberside DN35 0AW to 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 26 September 2014 | |
29 Jul 2014 | MR01 | Registration of charge 079670940012, created on 17 July 2014 | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | MR01 | Registration of charge 079670940011 | |
28 Feb 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
08 Oct 2013 | CH01 | Director's details changed for Mrs Victoria West on 7 October 2013 | |
08 Oct 2013 | CH01 | Director's details changed for Mr Lee West on 7 October 2013 | |
01 Oct 2013 | AD01 | Registered office address changed from 11 Devonshire Avenue Grimsby N E Lincolnshire DN32 0BW United Kingdom on 1 October 2013 | |
13 Aug 2013 | MR01 | Registration of charge 079670940010 | |
08 Aug 2013 | MR01 | Registration of charge 079670940009 | |
16 Jul 2013 | MR01 | Registration of charge 079670940008 | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
08 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
05 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 |