FATTAL PICCADILLY LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Appointment of Mr Emmet Bergin as a secretary on 2024-11-12

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

29/10/2429 October 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Termination of appointment of Michelle Mullins as a secretary on 2024-06-26

View Document

27/10/2327 October 2023 Full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

07/08/237 August 2023 Satisfaction of charge SC0747830012 in full

View Document

07/08/237 August 2023 Satisfaction of charge SC0747830015 in full

View Document

07/08/237 August 2023 Satisfaction of charge SC0747830011 in full

View Document

07/08/237 August 2023 Satisfaction of charge SC0747830013 in full

View Document

07/08/237 August 2023 Satisfaction of charge SC0747830014 in full

View Document

11/07/2311 July 2023 Certificate of change of name

View Document

29/06/2329 June 2023 Registration of charge SC0747830020, created on 2023-06-28

View Document

18/01/2318 January 2023 Withdrawal of a person with significant control statement on 2023-01-18

View Document

18/01/2318 January 2023 Notification of David Fattal as a person with significant control on 2022-12-20

View Document

18/01/2318 January 2023 Appointment of Mr Ronen Nissenbaum as a director on 2022-12-20

View Document

05/01/235 January 2023 Appointment of Mr Darren Guy as a director on 2022-12-20

View Document

05/01/235 January 2023 Termination of appointment of Matthew Colenso Tanner as a director on 2022-12-20

View Document

05/01/235 January 2023 Appointment of Michelle Mullins as a secretary on 2022-12-20

View Document

05/01/235 January 2023 Termination of appointment of Guy Julian Pasley-Tyler as a director on 2022-12-20

View Document

05/01/235 January 2023 Termination of appointment of Dominic Lucas Seyrling as a director on 2022-12-20

View Document

05/01/235 January 2023 Registered office address changed from Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to 1 Morrison Street Link Edinburgh EH3 8DN on 2023-01-05

View Document

05/01/235 January 2023 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-12-20

View Document

22/12/2222 December 2022 Registration of charge SC0747830018, created on 2022-12-20

View Document

22/12/2222 December 2022 Registration of charge SC0747830019, created on 2022-12-22

View Document

21/12/2221 December 2022 Satisfaction of charge SC0747830016 in full

View Document

21/12/2221 December 2022 Registration of charge SC0747830017, created on 2022-12-20

View Document

21/12/2221 December 2022 Registration of charge SC0747830016, created on 2022-12-20

View Document

11/10/2211 October 2022 Notification of a person with significant control statement

View Document

11/10/2211 October 2022 Cessation of Minister for Finance as a person with significant control on 2022-10-11

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

16/07/2116 July 2021 Registered office address changed from C/O Edzell Group 1008 Pollokshaws Road Glasgow G41 2HG to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 2021-07-16

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN MACNAMARA

View Document

07/01/197 January 2019 DIRECTOR APPOINTED GUY JULIAN PASLEY-TYLER

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR DOMINIC LUCAS SEYRLING

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CLARK

View Document

07/01/197 January 2019 COMPANY NAME CHANGED HHR PICCADILLY LIMITED CERTIFICATE ISSUED ON 07/01/19

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR JANAMON JOHNSON

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED BRIAN GREGORY MACNAMARA

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED JANAMON LE CORYELLE JOHNSON

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY LARSON

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STANLEY CLARK / 20/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JON LARSON / 20/01/2017

View Document

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0747830011

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0747830008

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0747830010

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0747830009

View Document

09/11/159 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

27/05/1527 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY INTERTRUST HOLDINGS (UK) LIMITED

View Document

08/07/148 July 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014

View Document

11/10/1311 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR LARRY HARVEY

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR GREGORY JON LARSON

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/11/1223 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

23/11/1223 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

23/11/1223 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

20/11/1220 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/10/121 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 13/09/11 NO CHANGES

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 AUDITOR'S RESIGNATION

View Document

16/09/1016 September 2010 AUDITOR'S RESIGNATION

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR FELICITY BLACK-ROBERTS

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY STARMAN SECRETARIES LIMITED

View Document

09/08/109 August 2010 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

09/08/109 August 2010 DIRECTOR APPOINTED JEFFREY STANLEY CLARK

View Document

09/08/109 August 2010 DIRECTOR APPOINTED LARRY KEITH HARVEY

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 50 LOTHIAN ROAD, FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

04/08/104 August 2010 CHANGE OF NAME 29/07/2010

View Document

04/08/104 August 2010 COMPANY NAME CHANGED STARMAN PICCADILLY LIMITED CERTIFICATE ISSUED ON 04/08/10

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 ADOPT ARTICLES 05/07/2010

View Document

25/06/1025 June 2010 ADOPT ARTICLES 26/01/2010

View Document

04/02/104 February 2010 ALTER ARTICLES 26/01/2010

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY JANE BLACK ROBERTS / 16/10/2009

View Document

06/10/096 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY BLACK ROBERTS / 03/07/2009

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN KANDERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 AUDITOR'S RESIGNATION

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0631 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED LE MERIDIEN PICCADILLY LIMITED CERTIFICATE ISSUED ON 30/03/06

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 PARTIC OF MORT/CHARGE *****

View Document

07/12/057 December 2005 PARTIC OF MORT/CHARGE *****

View Document

07/12/057 December 2005 PARTIC OF MORT/CHARGE *****

View Document

27/09/0527 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/11/048 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ARTICLES OF ASSOCIATION

View Document

05/07/045 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: C/O ROYAL TERRACE HOTEL 18 ROYAL TERRACE EDINBURGH EH7 5AQ

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0115 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/013 November 2001 REGISTERED OFFICE CHANGED ON 03/11/01 FROM: C/O HOTEL MANAHER FORTE POSTHOUSE GLASGOW CITY BOTHWELL STREET GLASGOW G2 7EN

View Document

29/10/0129 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 PARTIC OF MORT/CHARGE *****

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 APPROVE AGREEMENTS 06/07/01

View Document

19/07/0119 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DEC MORT/CHARGE *****

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/12/979 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/979 December 1997 ALTER MEM AND ARTS 27/11/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/976 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

22/07/9622 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS; AMEND

View Document

22/05/9622 May 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09

View Document

22/05/9622 May 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/05/962 May 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 S366A DISP HOLDING AGM 28/11/95

View Document

18/12/9518 December 1995 SECTION 390A 28/11/95

View Document

18/12/9518 December 1995 ALTER MEM AND ARTS 28/11/95

View Document

18/12/9518 December 1995 S252 DISP LAYING ACC 28/11/95

View Document

18/12/9518 December 1995 S386 DIS APP AUDS 28/11/95

View Document

18/12/9518 December 1995 S80A AUTH TO ALLOT SEC 28/11/95

View Document

18/12/9518 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/12/951 December 1995 AUDITOR'S RESIGNATION

View Document

30/11/9530 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 REGISTERED OFFICE CHANGED ON 21/09/95 FROM: 151 ST VINCENT STREET GLASGOW SCOTLAND G2 5NJ

View Document

24/05/9524 May 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

20/04/9520 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 COMPANY NAME CHANGED LE MERIDIEN LONDON LIMITED CERTIFICATE ISSUED ON 09/05/94

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 AUDITOR'S RESIGNATION

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 06/04/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/03/8927 March 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 29/03/88; NO CHANGE OF MEMBERS

View Document

26/04/8826 April 1988 COMPANY NAME CHANGED LE MERIDIEN PICCADILLY LIMITED CERTIFICATE ISSUED ON 27/04/88

View Document

21/04/8821 April 1988 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 DIRECTOR RESIGNED

View Document

02/07/872 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/07/872 July 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/12

View Document

13/01/8713 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 ACCOUNTING REF. DATE SHORT FROM 22/02 TO 31/12

View Document

30/12/8630 December 1986 NEW DIRECTOR APPOINTED

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 22/02/86

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

04/12/864 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 NEW DIRECTOR APPOINTED

View Document

29/07/8629 July 1986 NEW DIRECTOR APPOINTED

View Document

23/07/8623 July 1986 COMPANY NAME CHANGED HERMANUS LIMITED CERTIFICATE ISSUED ON 23/07/86

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

06/05/866 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/866 May 1986 REGISTERED OFFICE CHANGED ON 06/05/86 FROM: 30 RUTLAND SQUARE EDINBURGH EH1 23W

View Document

21/05/8521 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

14/09/8414 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

15/03/8415 March 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

21/07/8221 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

11/05/8111 May 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information