ST ANDREW SQUARE HOTEL LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

02/10/232 October 2023 Appointment of Mr Damien Guillaume Pierre Leveille-Nizerolle as a director on 2023-09-27

View Document

02/10/232 October 2023 Termination of appointment of Olivier Marie Pierre Daguzan as a director on 2023-09-27

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

09/02/239 February 2023 Director's details changed for Mr Olivier Marie Pierre Daguzan on 2022-04-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED RICHARD CHRISTOPHER NOTTAGE

View Document

18/12/1418 December 2014 AUDITOR'S RESIGNATION

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM
1 SHORTLANDS
LONDON
W6 8DR

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY JEAN SCHMITT

View Document

18/12/1418 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1417 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/12/1417 December 2014 ADOPT ARTICLES 03/12/2014

View Document

28/10/1428 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1428 October 2014 COMPANY NAME CHANGED B & L ACCOR 3 LIMITED
CERTIFICATE ISSUED ON 28/10/14

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR HERVE DELIGNY

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR THOMAS ALEXANDER MARIA DUBAERE

View Document

08/06/128 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/05/1119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/06/1018 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROUSSEAU

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERVE OLIVIER ARNAUD DELIGNY / 16/10/2009

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HERVE DELIGNY / 02/09/2008

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ROUSSEAU / 05/08/2008

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER HISLOP

View Document

27/06/0827 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company