TANKERSLEY HOTELS LTD

05600706
GREENHILL HOUSE, 90/93 COWCROSS STREET LONDON ENGLAND EC1M 6BF

Documents

Documents
Date Category Description Pages
08 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2023 mortgage Registration of a charge 45 Buy now
20 Oct 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2023 accounts Annual Accounts 22 Buy now
13 Dec 2022 accounts Annual Accounts 22 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 22 Buy now
29 Jul 2021 officers Change of particulars for director (Mr Mark Daniel Rubin) 2 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 21 Buy now
09 Jan 2020 officers Change of particulars for director (Mr Nicholas Sean Rubin) 2 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2019 accounts Annual Accounts 19 Buy now
25 Apr 2019 incorporation Memorandum Articles 38 Buy now
25 Apr 2019 resolution Resolution 3 Buy now
08 Apr 2019 mortgage Registration of a charge 47 Buy now
08 Apr 2019 mortgage Registration of a charge 31 Buy now
04 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2018 mortgage Registration of a charge 53 Buy now
19 Nov 2018 resolution Resolution 3 Buy now
19 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
19 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Nov 2018 officers Termination of appointment of director (Manish Mansukhlal Gudka) 1 Buy now
19 Nov 2018 officers Termination of appointment of director (Gareth Jones) 1 Buy now
19 Nov 2018 officers Appointment of director (Mr Lloyd Matthew Becker) 2 Buy now
19 Nov 2018 officers Appointment of director (Mr James David Levy) 3 Buy now
19 Nov 2018 officers Appointment of director (Mr Jonathan David Levy) 2 Buy now
19 Nov 2018 officers Appointment of director (Mr Mark Daniel Rubin) 2 Buy now
19 Nov 2018 officers Appointment of director (Mr Nicholas Rubin) 2 Buy now
16 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2018 accounts Annual Accounts 16 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
19 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Dec 2017 capital Statement of capital (Section 108) 5 Buy now
19 Dec 2017 insolvency Solvency Statement dated 19/12/17 1 Buy now
19 Dec 2017 resolution Resolution 2 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 Oct 2017 mortgage Registration of a charge 100 Buy now
03 Oct 2017 officers Appointment of director (Mr Manish Mansukhlal Gudka) 2 Buy now
03 Oct 2017 officers Appointment of director (Mr Gareth Jones) 2 Buy now
03 Oct 2017 officers Termination of appointment of director (Michael Edward Purtill) 1 Buy now
03 Oct 2017 officers Termination of appointment of director (Ian Don Goulding) 1 Buy now
03 Oct 2017 officers Termination of appointment of secretary (Ian Don Goulding) 1 Buy now
03 Oct 2017 mortgage Registration of a charge 100 Buy now
20 Apr 2017 accounts Annual Accounts 18 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Aug 2016 accounts Annual Accounts 19 Buy now
20 Apr 2016 mortgage Registration of a charge 76 Buy now
20 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
03 Nov 2015 annual-return Annual Return 5 Buy now
27 Jul 2015 accounts Annual Accounts 17 Buy now
29 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
10 Nov 2014 officers Change of particulars for secretary (Ian Don Goulding) 1 Buy now
06 Nov 2014 mortgage Registration of a charge 64 Buy now
09 Sep 2014 accounts Annual Accounts 17 Buy now
21 Mar 2014 officers Change of particulars for director (Mr Ian Don Goulding) 2 Buy now
08 Nov 2013 annual-return Annual Return 5 Buy now
02 May 2013 accounts Annual Accounts 16 Buy now
08 Feb 2013 accounts Annual Accounts 16 Buy now
06 Feb 2013 resolution Resolution 41 Buy now
06 Feb 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Nov 2012 annual-return Annual Return 5 Buy now
30 Aug 2012 officers Change of particulars for director (Ian Don Goulding) 2 Buy now
30 Aug 2012 officers Change of particulars for secretary (Ian Don Goulding) 2 Buy now
10 Jan 2012 resolution Resolution 1 Buy now
30 Nov 2011 accounts Annual Accounts 16 Buy now
02 Nov 2011 annual-return Annual Return 5 Buy now
08 Aug 2011 officers Change of particulars for secretary (Ian Don Goulding) 2 Buy now
08 Aug 2011 officers Change of particulars for director (Ian Don Goulding) 2 Buy now
08 Aug 2011 officers Change of particulars for director (Ian Don Goulding) 2 Buy now
08 Aug 2011 officers Termination of appointment of director (David Taylor) 1 Buy now
30 Nov 2010 accounts Annual Accounts 16 Buy now
25 Nov 2010 annual-return Annual Return 6 Buy now
20 Nov 2009 annual-return Annual Return 6 Buy now
20 Nov 2009 officers Change of particulars for director (Michael Edward Purtill) 2 Buy now
20 Nov 2009 address Change Sail Address Company 1 Buy now
20 Nov 2009 officers Change of particulars for director (David James Taylor) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Ian Don Goulding) 2 Buy now
13 Sep 2009 accounts Annual Accounts 17 Buy now
18 Nov 2008 annual-return Return made up to 24/10/08; full list of members 4 Buy now
11 Jul 2008 accounts Annual Accounts 16 Buy now
05 Nov 2007 annual-return Return made up to 24/10/07; full list of members 2 Buy now
25 Jul 2007 accounts Annual Accounts 15 Buy now
15 Dec 2006 annual-return Return made up to 24/10/06; full list of members 7 Buy now