BRANDON HALL HOTEL LIMITED: Filings - Page 2

  • Overview

    Company NameBRANDON HALL HOTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06011091
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BRANDON HALL HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Wai Hin Choy as a person with significant control on May 08, 2017

    2 pagesPSC01

    Notification of Wai Ceong Choy as a person with significant control on May 08, 2017

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jan 23, 2018

    2 pagesPSC09

    Registered office address changed from , 7-8 Great James Street, London, WC1N 3DF, United Kingdom to Brandon Hall Hotel Main Street Brandon Coventry CV8 3FW on Jan 16, 2018

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Satisfaction of charge 060110910004 in full

    4 pagesMR04

    Registered office address changed from , C/O Hudson Advisors Uk Limited, 17 Dominion Street, London, EC2M 2EF to Brandon Hall Hotel Main Street Brandon Coventry CV8 3FW on Jun 09, 2017

    1 pagesAD01

    Termination of appointment of Neal Morar as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of Darren Guy as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of Robert Edward Gray as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of John Brennan as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of Neal Morar as a secretary on May 31, 2017

    1 pagesTM02

    Appointment of Mr Choy Wai Hin as a director on May 31, 2017

    2 pagesAP01

    Appointment of Mr Choy Wai Ceong as a director on May 31, 2017

    2 pagesAP01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Nov 27, 2016 with updates

    6 pagesCS01

    Appointment of Mr Darren Guy as a director on Jul 27, 2016

    2 pagesAP01

    Appointment of Mr John Brennan as a director on Jul 27, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

    2 pagesAD03

    Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN

    2 pagesAD02

    Annual return made up to Nov 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2015

    Statement of capital on Dec 08, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Registered office address changed from , Nightingale House, 65 Curzon Street, London, W1J 8PE to Brandon Hall Hotel Main Street Brandon Coventry CV8 3FW on May 06, 2015

    1 pagesAD01

    Appointment of Mr Neal Morar as a secretary on May 06, 2015

    2 pagesAP03

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0