HOTELSCENE GROUP LIMITED

06237256
7TH FLOOR, 111 PICCADILLY MANCHESTER M1 2HY

Documents

Documents
Date Category Description Pages
31 Jul 2018 gazette Gazette Dissolved Compulsory 1 Buy now
13 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
08 Mar 2018 capital Statement of capital (Section 108) 3 Buy now
08 Mar 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Mar 2018 insolvency Solvency Statement dated 23/02/18 1 Buy now
08 Mar 2018 resolution Resolution 2 Buy now
17 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Dec 2016 accounts Annual Accounts 18 Buy now
08 Jul 2016 annual-return Annual Return 6 Buy now
05 Feb 2016 officers Termination of appointment of secretary (Ian Preston White) 1 Buy now
05 Feb 2016 officers Appointment of director (Mrs Victoria Godliman) 2 Buy now
05 Feb 2016 officers Termination of appointment of director (Ian Preston White) 1 Buy now
05 Feb 2016 officers Appointment of director (Mr Clive Richard Wratten) 2 Buy now
18 Dec 2015 accounts Annual Accounts 16 Buy now
03 Nov 2015 officers Termination of appointment of director (Zoë Evette Tibell) 1 Buy now
03 Nov 2015 officers Appointment of secretary (Mr Ian Preston White) 2 Buy now
03 Nov 2015 officers Termination of appointment of secretary (Zoë Evette Tibell) 1 Buy now
08 Jul 2015 annual-return Annual Return 4 Buy now
08 Jul 2015 officers Change of particulars for director (Mr Ian Preston White) 2 Buy now
08 Jul 2015 officers Change of particulars for director (Mr Richard Bruce Porter) 2 Buy now
30 Apr 2015 incorporation Memorandum Articles 26 Buy now
13 Mar 2015 resolution Resolution 2 Buy now
16 Feb 2015 officers Termination of appointment of director (Christopher Needham) 1 Buy now
02 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2014 accounts Annual Accounts 17 Buy now
07 Oct 2014 officers Termination of appointment of secretary (Tony Norwood) 1 Buy now
03 Oct 2014 officers Termination of appointment of director (Tony Norwood) 1 Buy now
03 Oct 2014 officers Appointment of secretary (Mrs Zoë Evette Tibell) 2 Buy now
28 Aug 2014 annual-return Annual Return 9 Buy now
03 Jul 2014 officers Appointment of director (Mrs Zoë Evette Tibell) 2 Buy now
28 Jan 2014 officers Termination of appointment of secretary (Andrew Haslam) 1 Buy now
28 Jan 2014 officers Appointment of secretary (Mr Tony Norwood) 2 Buy now
30 Dec 2013 accounts Annual Accounts 25 Buy now
13 Dec 2013 officers Termination of appointment of director (Andrew Haslam) 1 Buy now
03 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2013 officers Appointment of director (Mr Tony Norwood) 2 Buy now
25 Jul 2013 officers Termination of appointment of director (Nicholas Foot) 1 Buy now
25 Jul 2013 officers Appointment of director (Mr Richard Bruce Porter) 2 Buy now
25 Jul 2013 officers Appointment of director (Mr Christopher Needham) 2 Buy now
25 Jul 2013 officers Appointment of director (Mr Andrew Francis Haslam) 2 Buy now
25 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2013 officers Appointment of director (Mr Ian Preston White) 2 Buy now
25 Jul 2013 officers Termination of appointment of director (Ole Bettum) 1 Buy now
25 Jul 2013 officers Appointment of secretary (Mr Andrew Francis Haslam) 2 Buy now
25 Jul 2013 officers Termination of appointment of director (Ian Hamilton) 1 Buy now
25 Jul 2013 officers Termination of appointment of secretary (Ian Hamilton) 1 Buy now
24 Jul 2013 capital Notice of name or other designation of class of shares 2 Buy now
24 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 Buy now
24 Jul 2013 resolution Resolution 58 Buy now
22 Jul 2013 annual-return Annual Return 7 Buy now
18 Jul 2013 resolution Resolution 3 Buy now
18 Jul 2013 mortgage Registration of a charge 32 Buy now
17 Jul 2013 mortgage Registration of a charge 31 Buy now
16 Jul 2013 mortgage Registration of a charge 17 Buy now
01 Jul 2013 incorporation Memorandum Articles 37 Buy now
01 Jul 2013 resolution Resolution 1 Buy now
13 Jun 2013 incorporation Memorandum Articles 38 Buy now
31 Jan 2013 officers Termination of appointment of director (Paul Rivers) 1 Buy now
09 Oct 2012 officers Termination of appointment of director (Nicholas Temple) 1 Buy now
31 Jul 2012 accounts Annual Accounts 26 Buy now
06 Jun 2012 annual-return Annual Return 9 Buy now
24 Feb 2012 officers Appointment of director (Mr Paul Edward Rivers) 2 Buy now
21 Feb 2012 accounts Annual Accounts 27 Buy now
23 Dec 2011 annual-return Annual Return 9 Buy now
22 Dec 2011 officers Termination of appointment of director (Michael Jones) 1 Buy now
29 Jul 2010 accounts Annual Accounts 25 Buy now
23 Jun 2010 annual-return Annual Return 11 Buy now
23 Jun 2010 officers Change of particulars for director (Nicholas Rupert Ian Foot) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Ole Bettum) 2 Buy now
11 May 2010 officers Change of particulars for director (Mr Nicholas John Temple) 2 Buy now
11 May 2010 officers Change of particulars for director (Michael Berwyn Jones) 2 Buy now
11 May 2010 officers Change of particulars for director (Mr Ian Charles Hamilton) 2 Buy now
11 May 2010 officers Change of particulars for director (Nicholas Rupert Ian Foot) 2 Buy now
11 May 2010 officers Change of particulars for director (Ole Bettum) 2 Buy now
04 May 2010 officers Change of particulars for secretary (Mr Ian Charles Hamilton) 1 Buy now
14 Jan 2010 officers Termination of appointment of director (Christopher Needham) 1 Buy now
12 Oct 2009 officers Termination of appointment of director (Nicholas Hurrell) 1 Buy now
22 Jun 2009 annual-return Return made up to 01/06/09; full list of members 12 Buy now
19 Jun 2009 accounts Annual Accounts 27 Buy now
13 Mar 2009 officers Director appointed nicholas temple 2 Buy now
02 Nov 2008 officers Director appointed michael jones 2 Buy now
09 Sep 2008 capital Nc inc already adjusted 22/08/08 1 Buy now
09 Sep 2008 resolution Resolution 2 Buy now
08 Sep 2008 accounts Annual Accounts 23 Buy now
01 Sep 2008 annual-return Return made up to 04/05/08; full list of members 11 Buy now
25 Jul 2008 resolution Resolution 1 Buy now
21 Jan 2008 officers New director appointed 2 Buy now
05 Sep 2007 miscellaneous Statement Of Affairs 66 Buy now
05 Sep 2007 capital Ad 27/07/07--------- £ si 500000@1=500000 £ ic 115845/615845 2 Buy now
05 Sep 2007 capital Ad 27/07/07--------- £ si 171088@.1=17108 £ ic 98737/115845 2 Buy now
05 Sep 2007 capital Ad 27/07/07--------- £ si 734623@.1=73462 £ ic 25275/98737 4 Buy now
14 Aug 2007 capital Ad 27/07/07--------- £ si 252748@.1=25274 £ ic 1/25275 2 Buy now
12 Aug 2007 resolution Resolution 2 Buy now
12 Aug 2007 resolution Resolution 2 Buy now
12 Aug 2007 officers New secretary appointed;new director appointed 3 Buy now
12 Aug 2007 capital Nc inc already adjusted 27/07/07 2 Buy now
12 Aug 2007 officers New director appointed 3 Buy now