GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, April 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 8th, April 2023
|
accounts |
Free Download
(26 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-20
filed on: 5th, December 2022
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2021-12-31 to 2022-06-30
filed on: 20th, September 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-04
filed on: 10th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 10th, May 2022
|
accounts |
Free Download
(28 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098199390002 in full
filed on: 4th, November 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098199390003 in full
filed on: 4th, November 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-04
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 29th, December 2020
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 098199390003, created on 2020-11-20
filed on: 26th, November 2020
|
mortgage |
Free Download
(53 pages)
|
MR01 |
Registration of charge 098199390002, created on 2020-11-20
filed on: 26th, November 2020
|
mortgage |
Free Download
(66 pages)
|
CS01 |
Confirmation statement with updates 2020-04-04
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 10th, October 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2019-04-04
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-20
filed on: 4th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-12-20
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018-07-04
filed on: 22nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-11
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 11th, October 2018
|
accounts |
Free Download
(19 pages)
|
PSC07 |
Cessation of a person with significant control 2018-07-04
filed on: 12th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-07-04
filed on: 12th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-07-12
filed on: 12th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-05-04
filed on: 12th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-07-04
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-07-04
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-07-04
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-04
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
NM01 |
Change of name by resolution
filed on: 6th, July 2018
|
change of name |
Free Download
|
CERTNM |
Company name changed manor hotel operator LIMITEDcertificate issued on 06/07/18
filed on: 6th, July 2018
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-07-06
filed on: 6th, July 2018
|
resolution |
Free Download
|
AD01 |
Registered office address changed from 17 Dominion Street London EC2M 2EF England to 60 Welbeck Street London W1G 9XB on 2018-07-06
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-20
filed on: 29th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-20
filed on: 29th, June 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 098199390001 in full
filed on: 27th, June 2018
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-02
filed on: 13th, February 2018
|
officers |
Free Download
(4 pages)
|
AP03 |
On 2018-02-02 - new secretary appointed
filed on: 13th, February 2018
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 245 Broad Street Birmingham B1 2HQ United Kingdom to 17 Dominion Street London EC2M 2EF on 2017-12-20
filed on: 20th, December 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-12-20
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-12-20
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-11
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-01
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 17th, July 2017
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 098199390001, created on 2017-06-30
filed on: 12th, July 2017
|
mortgage |
Free Download
(165 pages)
|
CS01 |
Confirmation statement with updates 2016-10-11
filed on: 20th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-08-17
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-08-17
filed on: 23rd, August 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, October 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2015-10-12: 1.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 2016-10-31 to 2016-12-31
filed on: 12th, October 2015
|
accounts |
Free Download
(1 page)
|