HOTEL LA TOUR LIMITED

06279463
400 MARLBOROUGH GATE MILTON KEYNES ENGLAND MK9 3FP

Documents

Documents
Date Category Description Pages
04 Jan 2025 accounts Annual Accounts 27 Buy now
09 Dec 2024 officers Change of particulars for director (Mr Mark Gordon Stuart) 2 Buy now
28 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jun 2024 resolution Resolution 3 Buy now
08 May 2024 capital Return of Allotment of shares 7 Buy now
08 May 2024 capital Notice of particulars of variation of rights attached to shares 6 Buy now
08 May 2024 incorporation Memorandum Articles 24 Buy now
11 Jan 2024 accounts Annual Accounts 13 Buy now
18 Jul 2023 officers Change of particulars for director (Mr Mark Gordon Stuart) 2 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 accounts Annual Accounts 12 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 13 Buy now
11 Nov 2021 officers Change of particulars for director (Ms Jane Riley) 2 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 22 Buy now
22 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2020 mortgage Registration of a charge 9 Buy now
10 Mar 2020 mortgage Registration of a charge 5 Buy now
10 Mar 2020 mortgage Registration of a charge 8 Buy now
04 Dec 2019 accounts Annual Accounts 21 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2019 capital Return of Allotment of shares 6 Buy now
05 Dec 2018 resolution Resolution 2 Buy now
21 Nov 2018 capital Statement of capital (Section 108) 4 Buy now
21 Nov 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Nov 2018 resolution Resolution 2 Buy now
21 Nov 2018 insolvency Solvency Statement dated 14/11/18 1 Buy now
21 Nov 2018 capital Notice of particulars of variation of rights attached to shares 3 Buy now
21 Nov 2018 capital Notice of name or other designation of class of shares 2 Buy now
21 Nov 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Nov 2018 resolution Resolution 25 Buy now
04 Sep 2018 officers Change of particulars for director (Mr Alan Henry English) 2 Buy now
04 Sep 2018 officers Change of particulars for secretary (Mr Kanagaratnam Jeyakanthan) 1 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2018 capital Return of purchase of own shares 3 Buy now
17 May 2018 accounts Annual Accounts 20 Buy now
23 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2017 accounts Annual Accounts 19 Buy now
26 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2017 officers Termination of appointment of director (Norman Edward Bellone) 1 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2017 officers Appointment of director (Mr Peter William Grose) 2 Buy now
04 Jan 2017 accounts Annual Accounts 20 Buy now
15 Jun 2016 annual-return Annual Return 7 Buy now
20 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Sep 2015 mortgage Registration of a charge 10 Buy now
28 Jul 2015 accounts Annual Accounts 15 Buy now
07 Jul 2015 annual-return Annual Return 7 Buy now
30 Apr 2015 officers Termination of appointment of director (Piers Alexander Slater) 1 Buy now
26 Feb 2015 officers Change of particulars for director (Ms Jane Riley) 2 Buy now
26 Feb 2015 officers Change of particulars for director (Mr Alan Henry English) 2 Buy now
26 Feb 2015 officers Change of particulars for director (Mr Piers Alexander Slater) 2 Buy now
26 Feb 2015 officers Change of particulars for director (Mr Norman Edward Bellone) 2 Buy now
07 Jan 2015 accounts Annual Accounts 16 Buy now
02 Dec 2014 officers Appointment of director (Mr Mark Gordon Stuart) 2 Buy now
29 Oct 2014 officers Appointment of director (Ms Jane Riley) 2 Buy now
09 Sep 2014 officers Appointment of director (Mr Norman Edward Bellone) 2 Buy now
09 Sep 2014 officers Termination of appointment of director (Jane Schofield) 1 Buy now
14 Jul 2014 officers Termination of appointment of director (Adrian Colman) 1 Buy now
04 Jul 2014 officers Appointment of director (Mr Alan Henry English) 2 Buy now
04 Jul 2014 officers Appointment of secretary (Mr Kanagaratnam Jeyakanthan) 2 Buy now
17 Jun 2014 annual-return Annual Return 6 Buy now
06 Jan 2014 accounts Annual Accounts 17 Buy now
09 Aug 2013 annual-return Annual Return 6 Buy now
09 Aug 2013 officers Termination of appointment of secretary (Sheila Soloman) 1 Buy now
28 Dec 2012 accounts Annual Accounts 18 Buy now
19 Oct 2012 officers Appointment of director (Mr Adrian Colman) 2 Buy now
01 Aug 2012 capital Return of purchase of own shares 3 Buy now
20 Jul 2012 capital Notice of cancellation of shares 5 Buy now
20 Jul 2012 resolution Resolution 4 Buy now
27 Jun 2012 annual-return Annual Return 6 Buy now
27 Jun 2012 address Move Registers To Registered Office Company 1 Buy now
20 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2012 officers Termination of appointment of director (Sehr Ahmad) 1 Buy now
30 Sep 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jul 2011 annual-return Annual Return 7 Buy now
13 Jul 2011 address Move Registers To Sail Company 1 Buy now
13 Jul 2011 address Change Sail Address Company 1 Buy now
18 May 2011 capital Return of Allotment of shares 10 Buy now
18 May 2011 resolution Resolution 27 Buy now
11 Apr 2011 officers Change of particulars for secretary (Sheila Margaret Soloman) 1 Buy now
11 Apr 2011 officers Termination of appointment of director (Alan English) 1 Buy now
05 Apr 2011 accounts Annual Accounts 17 Buy now
13 Jan 2011 annual-return Annual Return 15 Buy now
26 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
13 Oct 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
12 Oct 2010 officers Appointment of director (Ms Sehr Saeed Ahmad) 2 Buy now
12 Oct 2010 annual-return Annual Return 15 Buy now
07 Sep 2010 capital Return of Allotment of shares 4 Buy now
01 Sep 2010 incorporation Memorandum Articles 14 Buy now
26 Aug 2010 incorporation Memorandum Articles 14 Buy now
26 Aug 2010 capital Return of Allotment of shares 4 Buy now
25 Aug 2010 officers Appointment of secretary (Sheila Margaret Soloman) 3 Buy now
25 Aug 2010 officers Appointment of director (Mr Piers Alexander Slater) 3 Buy now