MR01 |
Registration of charge 083136650008, created on Wednesday 25th October 2023
filed on: 2nd, November 2023
|
mortgage |
Free Download
(30 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 25th, August 2023
|
accounts |
Free Download
(20 pages)
|
MR04 |
Charge 083136650005 satisfaction in full.
filed on: 5th, December 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 083136650006 satisfaction in full.
filed on: 5th, December 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 083136650007, created on Monday 7th November 2022
filed on: 9th, November 2022
|
mortgage |
Free Download
(36 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 25th, July 2022
|
accounts |
Free Download
(20 pages)
|
CH01 |
On Monday 22nd November 2021 director's details were changed
filed on: 3rd, December 2021
|
officers |
Free Download
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 3rd, October 2021
|
accounts |
Free Download
(20 pages)
|
CH01 |
On Thursday 5th August 2021 director's details were changed
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, March 2021
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 12th, March 2021
|
incorporation |
Free Download
(12 pages)
|
AP01 |
New director appointment on Thursday 25th February 2021.
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th February 2021.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 25th February 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 25th February 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 083136650006, created on Tuesday 26th January 2021
filed on: 9th, February 2021
|
mortgage |
Free Download
(36 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 083136650005, created on Sunday 26th April 2020
filed on: 9th, May 2020
|
mortgage |
Free Download
(102 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(25 pages)
|
AD01 |
Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ to 27 Knightsbridge London SW1X 7LY on Thursday 1st August 2019
filed on: 1st, August 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st December 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st December 2018.
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st December 2018.
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(28 pages)
|
MR01 |
Registration of charge 083136650004, created on Monday 11th December 2017
filed on: 13th, December 2017
|
mortgage |
Free Download
(69 pages)
|
MR04 |
Charge 083136650003 satisfaction in full.
filed on: 13th, December 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 5th, October 2016
|
accounts |
Free Download
(24 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD at an unknown date
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 29th February 2016
filed on: 23rd, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th February 2016.
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT at an unknown date
filed on: 23rd, December 2015
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE England to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT at an unknown date
filed on: 23rd, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 30th November 2015 with full list of members
filed on: 23rd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 2nd, December 2015
|
accounts |
Free Download
(16 pages)
|
MR04 |
Charge 083136650002 satisfaction in full.
filed on: 20th, November 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 11th, November 2015
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on Wednesday 11th November 2015
filed on: 11th, November 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 083136650003, created on Tuesday 27th October 2015
filed on: 6th, November 2015
|
mortgage |
Free Download
(62 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st July 2015
filed on: 3rd, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th June 2015.
filed on: 8th, June 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 083136650002, created on Friday 23rd January 2015
filed on: 30th, January 2015
|
mortgage |
Free Download
(62 pages)
|
AR01 |
Annual return made up to Sunday 30th November 2014 with full list of members
filed on: 3rd, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 3rd, September 2014
|
accounts |
Free Download
(16 pages)
|
CH01 |
On Monday 9th September 2013 director's details were changed
filed on: 1st, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 9th September 2013 director's details were changed
filed on: 1st, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 30th November 2013 with full list of members
filed on: 24th, December 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 24th December 2013
|
capital |
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, December 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 24th, December 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 3rd October 2013 from , 30 Old Burlington Street, London, W1S 3AR, United Kingdom
filed on: 3rd, October 2013
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 30th November 2013
filed on: 5th, September 2013
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, January 2013
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 15th January 2013.
filed on: 15th, January 2013
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, January 2013
|
mortgage |
Free Download
(37 pages)
|
CERTNM |
Company name changed connaught senior holdco LIMITEDcertificate issued on 20/12/12
filed on: 20th, December 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 19th December 2012
|
change of name |
|
CONNOT |
Change of name notice
filed on: 20th, December 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2012
|
incorporation |
Free Download
(49 pages)
|