BRANDON HALL HOTEL LIMITED: Filings - Page 3
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Neal Morar as a director on May 06, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Heiko Figge as a director on May 06, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Hall as a director on May 06, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Edward Gray as a director on May 06, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marc Edward Charles Gilbard as a director on May 06, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles John Ferguson Davie as a director on May 06, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas William John Edwards as a director on May 06, 2015 | 1 pages | TM01 | ||||||||||
Registration of charge 060110910004, created on Feb 18, 2015 | 78 pages | MR01 | ||||||||||
Annual return made up to Nov 27, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Registration of charge 060110910003 | 10 pages | MR01 | ||||||||||
Annual return made up to Nov 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 060110910002 | 29 pages | MR01 | ||||||||||
Appointment of Mr Heiko Figge as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Hall as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas William John Edwards as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles John Ferguson Davie as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Stanley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Sidwell as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Nov 27, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of Timothy Sanderson as a secretary | 2 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Annual return made up to Nov 27, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
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