BRANDON HALL HOTEL LIMITED: Filings - Page 2
Overview
Company Name | BRANDON HALL HOTEL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06011091 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for BRANDON HALL HOTEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Wai Hin Choy as a person with significant control on May 08, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Wai Ceong Choy as a person with significant control on May 08, 2017 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jan 23, 2018 | 2 pages | PSC09 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Satisfaction of charge 060110910004 in full | 4 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Neal Morar as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Guy as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Edward Gray as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Brennan as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neal Morar as a secretary on May 31, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Choy Wai Hin as a director on May 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Choy Wai Ceong as a director on May 31, 2017 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Nov 27, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Darren Guy as a director on Jul 27, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Brennan as a director on Jul 27, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | 2 pages | AD02 | ||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Neal Morar as a secretary on May 06, 2015 | 2 pages | AP03 | ||||||||||
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