AA |
Full accounts data made up to Tuesday 31st January 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 074235550002 satisfaction in full.
filed on: 16th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074235550003, created on Friday 6th October 2023
filed on: 13th, October 2023
| mortgage
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st January 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st January 2021
filed on: 28th, August 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 30th September 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st January 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st January 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(19 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, March 2019
| incorporation
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 074235550002, created on Monday 28th January 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(43 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, January 2019
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st January 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to Tuesday 31st January 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 26th October 2016
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 23rd December 2016
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st January 2017. Originally it was Saturday 31st December 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 10th, November 2016
| auditors
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th October 2016.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th October 2016.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th October 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Hart Road Dorking Surrey RH4 1LA to 63 Brook Street London W1K 4HS on Wednesday 26th October 2016
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
MR04 |
Charge 074235550001 satisfaction in full.
filed on: 26th, October 2016
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th October 2016.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th October 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 26th October 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 074235550001, created on Wednesday 24th August 2016
filed on: 24th, August 2016
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to Thursday 29th October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
23038073.00 GBP is the capital in company's statement on Thursday 2nd April 2015
filed on: 23rd, April 2015
| capital
|
Free Download
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Wednesday 29th October 2014 with full list of members
filed on: 8th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
18089287.00 GBP is the capital in company's statement on Saturday 8th November 2014
capital
|
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Tuesday 29th October 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 11th, June 2013
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(13 pages)
|
AUD |
Auditor's resignation
filed on: 29th, May 2013
| auditors
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 29th October 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, July 2012
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(16 pages)
|
SH01 |
18089287.00 GBP is the capital in company's statement on Tuesday 28th February 2012
filed on: 7th, March 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 29th October 2011 with full list of members
filed on: 27th, November 2011
| annual return
|
Free Download
(3 pages)
|
AP03 |
On Tuesday 6th September 2011 - new secretary appointed
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Monday 31st October 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 6th September 2011
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 25th August 2011 from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom
filed on: 25th, August 2011
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, December 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed berners hotel LIMITEDcertificate issued on 08/12/10
filed on: 8th, December 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 8th December 2010
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Wednesday 3rd November 2010.
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd November 2010.
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd November 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, October 2010
| incorporation
|
Free Download
(34 pages)
|