ARLINGTON PLACE HOTELS LIMITED

04764978
UNIT 5 LITTLE REED STREET HULL HU2 8JL

Documents

Documents
Date Category Description Pages
20 Oct 2022 gazette Gazette Dissolved Liquidation 1 Buy now
20 Jul 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
24 Nov 2021 resolution Resolution 1 Buy now
18 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Nov 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
18 Nov 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
02 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
02 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 4 Buy now
15 Nov 2019 officers Termination of appointment of director (John Winthrop) 2 Buy now
15 Nov 2019 restoration Restoration Order Of Court 3 Buy now
07 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jan 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
07 Jan 2014 insolvency Liquidation In Administration Move To Dissolution 13 Buy now
29 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Apr 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
26 Mar 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
19 Mar 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 5 Buy now
12 Mar 2013 insolvency Liquidation In Administration Proposals 18 Buy now
31 Jan 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jan 2013 officers Termination of appointment of director (Deborah Bellini) 1 Buy now
11 Jun 2012 annual-return Annual Return 6 Buy now
02 May 2012 accounts Annual Accounts 22 Buy now
11 Jul 2011 annual-return Annual Return 6 Buy now
06 Apr 2011 accounts Annual Accounts 22 Buy now
03 Jun 2010 annual-return Annual Return 6 Buy now
03 Jun 2010 officers Change of particulars for director (David Easter) 2 Buy now
03 Jun 2010 officers Change of particulars for director (John Winthrop) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Deborah Anne Bellini) 2 Buy now
03 Jun 2010 officers Change of particulars for secretary (David Easter) 1 Buy now
06 Apr 2010 accounts Annual Accounts 21 Buy now
10 Jun 2009 address Registered office changed on 10/06/2009 from 2 the close norwich norfolk NR1 4DJ 1 Buy now
08 Jun 2009 annual-return Return made up to 14/05/09; full list of members 4 Buy now
06 May 2009 accounts Annual Accounts 21 Buy now
29 Aug 2008 officers Director appointed john winthrop 2 Buy now
12 Jun 2008 annual-return Return made up to 14/05/08; full list of members 4 Buy now
12 Jun 2008 officers Director's change of particulars / deborah bellini / 31/03/2008 1 Buy now
12 Jun 2008 officers Director and secretary's change of particulars / david easter / 31/03/2008 1 Buy now
29 Apr 2008 accounts Annual Accounts 6 Buy now
25 Apr 2008 address Registered office changed on 25/04/2008 from 102 prince of wales road norwich norfolk NR1 1NY 1 Buy now
22 May 2007 annual-return Return made up to 14/05/07; full list of members 3 Buy now
27 Mar 2007 accounts Annual Accounts 6 Buy now
21 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 May 2006 annual-return Return made up to 14/05/06; full list of members 3 Buy now
31 Mar 2006 accounts Annual Accounts 7 Buy now
31 May 2005 annual-return Return made up to 14/05/05; full list of members 8 Buy now
19 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
17 Nov 2004 accounts Annual Accounts 7 Buy now
08 Jun 2004 annual-return Return made up to 14/05/04; full list of members 7 Buy now
14 Aug 2003 accounts Accounting reference date extended from 31/05/04 to 30/06/04 1 Buy now
14 Aug 2003 capital Ad 11/07/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
02 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
16 Jul 2003 officers Secretary resigned 1 Buy now
16 Jul 2003 officers Director resigned 1 Buy now
16 Jul 2003 officers New director appointed 2 Buy now
16 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
14 May 2003 incorporation Incorporation Company 19 Buy now