HOTEL OPERATIONS LIMITED

05175353
JESMOND DENE HOUSE JESMOND DENE ROAD NEWCASTLE UPON TYNE NE2 2EY

Documents

Documents
Date Category Description Pages
19 Aug 2024 resolution Resolution 3 Buy now
16 Aug 2024 capital Return of Allotment of shares 4 Buy now
11 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 May 2024 incorporation Memorandum Articles 14 Buy now
16 May 2024 resolution Resolution 3 Buy now
16 May 2024 capital Return of Allotment of shares 4 Buy now
07 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 May 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 3 Buy now
07 Mar 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Feb 2024 officers Appointment of director (Mrs Joanne Thornton) 2 Buy now
21 Dec 2023 accounts Annual Accounts 40 Buy now
17 Oct 2023 mortgage Registration of a charge 7 Buy now
17 Oct 2023 mortgage Registration of a charge 8 Buy now
16 Oct 2023 officers Appointment of director (Mr Jean Johannes Nel) 2 Buy now
16 Oct 2023 officers Termination of appointment of director (Paul Joseph Morrissey) 1 Buy now
16 Oct 2023 officers Appointment of director (Mr Christopher William Mclaughlin) 2 Buy now
16 Oct 2023 officers Termination of appointment of director (Terry Bayliff) 1 Buy now
16 Oct 2023 officers Termination of appointment of director (Philip Anthony Ganley) 1 Buy now
16 Oct 2023 officers Termination of appointment of director (Peter Haswell Candler) 1 Buy now
13 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Oct 2023 capital Notice of name or other designation of class of shares 2 Buy now
09 Aug 2023 resolution Resolution 1 Buy now
09 Aug 2023 incorporation Memorandum Articles 21 Buy now
03 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2022 accounts Annual Accounts 39 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 38 Buy now
21 Sep 2021 accounts Annual Accounts 37 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 mortgage Particulars of an instrument of alteration to a charge 11 Buy now
27 May 2021 mortgage Particulars of an instrument of alteration to a charge 9 Buy now
27 May 2021 mortgage Particulars of an instrument of alteration to a charge 11 Buy now
05 Mar 2021 mortgage Registration of a charge 22 Buy now
05 Mar 2021 mortgage Registration of a charge 22 Buy now
05 Oct 2020 officers Change of particulars for director (Mr Terry Bayliff) 2 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 officers Change of particulars for director (Mr Philip Anthony Ganley) 2 Buy now
27 Sep 2019 accounts Annual Accounts 36 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 39 Buy now
25 Jul 2018 mortgage Registration of a charge 43 Buy now
19 Jul 2018 mortgage Registration of a charge 30 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2018 officers Change of particulars for director (Mr Terry Bayliff) 2 Buy now
13 Jul 2018 officers Change of particulars for director (Mr Philip Anthony Ganley) 2 Buy now
13 Jul 2018 officers Change of particulars for director (Mr Paul Joseph Morrissey) 2 Buy now
13 Jul 2018 officers Change of particulars for director (Mr Peter Haswell Candler) 2 Buy now
13 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2018 mortgage Registration of a charge 39 Buy now
16 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2017 accounts Annual Accounts 32 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2016 accounts Annual Accounts 29 Buy now
27 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jul 2015 annual-return Annual Return 5 Buy now
07 Jul 2015 accounts Annual Accounts 31 Buy now
15 Aug 2014 accounts Annual Accounts 30 Buy now
13 Aug 2014 annual-return Annual Return 5 Buy now
13 May 2014 mortgage Registration of a charge 24 Buy now
07 May 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
07 May 2014 capital Return of Allotment of shares 5 Buy now
07 May 2014 resolution Resolution 21 Buy now
18 Mar 2014 officers Change of particulars for director (Mr Peter Haswell Candler) 2 Buy now
18 Mar 2014 officers Change of particulars for director (Mr Philip Anthony Ganley) 2 Buy now
01 Oct 2013 accounts Annual Accounts 28 Buy now
18 Jul 2013 miscellaneous Miscellaneous 1 Buy now
09 Jul 2013 annual-return Annual Return 7 Buy now
01 Jul 2013 mortgage Registration of a charge 26 Buy now
01 Jul 2013 mortgage Registration of a charge 25 Buy now
29 Jun 2013 mortgage Registration of a charge 27 Buy now
27 Jun 2013 mortgage Registration of a charge 26 Buy now
19 Jun 2013 incorporation Memorandum Articles 8 Buy now
19 Jun 2013 mortgage Registration of a charge 31 Buy now
19 Jun 2013 mortgage Registration of a charge 27 Buy now
17 Jun 2013 capital Return of Allotment of shares 4 Buy now
17 Jun 2013 resolution Resolution 1 Buy now
17 Jun 2013 resolution Resolution 1 Buy now
11 Jun 2013 officers Appointment of director (Professor Paul Joseph Morrissey) 2 Buy now
11 Jun 2013 officers Appointment of director (Mr Terry Bayliff) 2 Buy now
11 Jun 2013 officers Termination of appointment of director (Laurance Laybourne) 1 Buy now
11 Jun 2013 officers Termination of appointment of director (Esp Investar Limited) 1 Buy now
11 Jun 2013 officers Termination of appointment of secretary (Laurance Laybourne) 1 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2013 mortgage Statement of satisfaction of a charge 2 Buy now