Moto Hospitality LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
GRANADA HOSPITALITY LIMITED
COMPASS PARKLANDS LIMITED
COMPASS ROADSIDE LIMITED
Company type Private Limited Company , Active Company Number 00734299 Record last updated Thursday, August 5, 2021 11:17:26 AM UTC Official Address Toddington Services Area 11 Junction M1 Southbound Todddington Bedfordshire There are 29 companies registered at this street
Postal Code LU56HR Sector Unlicenced restaurants and cafes
Visits Document Type Publication date Download link Registry Aug 4, 2021 Resignation of one Secretary (a woman) Registry Aug 4, 2021 Appointment of a woman as Secretary Registry Oct 5, 2020 Appointment of a man as Director and Company Director Registry May 15, 2020 Resignation of one Director (a man) Registry May 15, 2020 Appointment of a woman Registry Nov 22, 2018 Appointment of a man as Director and C.E.O. Registry Nov 22, 2018 Resignation of one Director (a man) Financials Jun 27, 2016 Annual accounts Registry May 3, 2016 Annual return Registry May 3, 2016 Appointment of a person as Director Registry May 3, 2016 Appointment of a person as Director 2597276... Registry May 3, 2016 Appointment of a person as Secretary Registry May 3, 2016 Resignation of one Secretary Registry May 3, 2016 Resignation of one Director Registry May 3, 2016 Resignation of one Director 2597276... Registry Apr 13, 2016 Three appointments: 2 men and a woman Registry Apr 13, 2016 Resignation of one Company Officer and one Director (a man) Registry Nov 23, 2015 Resignation of one Director Registry Nov 23, 2015 Resignation of one Director 2595982... Registry Nov 23, 2015 Appointment of a person as Director Registry Nov 23, 2015 Appointment of a person as Director 2595982... Registry Oct 26, 2015 Resignation of 2 people: one Accountant, one Investment Manager and one Director (a man) Registry Jul 13, 2015 Resignation of one Director Financials Jun 17, 2015 Annual accounts Registry May 15, 2015 Resignation of one Company Director and one Director (a man) Registry Apr 15, 2015 Annual return Registry Apr 4, 2015 Registration of a charge / charge code Registry Apr 4, 2015 Registration of a charge / charge code 7926296... Registry Apr 4, 2015 Registration of a charge / charge code Registry Mar 30, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 30, 2015 Statement of satisfaction of a charge / full / charge no 1 1654614... Registry Mar 30, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 30, 2015 Statement of satisfaction of a charge / full / charge no 1 1654614... Registry Mar 30, 2015 Registration of a charge / charge code Registry Mar 30, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 30, 2015 Statement of satisfaction of a charge / full / charge no 1 1654614... Registry Mar 30, 2015 Statement of satisfaction of a charge / full / charge no 1 Financials Apr 30, 2014 Annual accounts Registry Apr 16, 2014 Annual return Registry Feb 4, 2014 Change of particulars for director Financials May 8, 2013 Annual accounts Registry Apr 17, 2013 Appointment of a person as Director Registry Apr 16, 2013 Appointment of a man as Investment Manager and Director Registry Apr 15, 2013 Annual return Registry Apr 8, 2013 Resignation of one Director Registry Apr 7, 2013 Resignation of one Investment Banker and one Director (a man) Financials Apr 27, 2012 Annual accounts Registry Apr 23, 2012 Annual return Registry Apr 4, 2012 Particulars of a mortgage or charge Registry Nov 15, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 15, 2011 Statement of satisfaction in full or in part of mortgage or charge 8383265... Registry Nov 15, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 15, 2011 Statement of satisfaction in full or in part of mortgage or charge 8383269... Registry Nov 15, 2011 Statement of satisfaction in full or in part of mortgage or charge Financials Jul 6, 2011 Annual accounts Registry May 9, 2011 Annual return Registry Apr 11, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Apr 11, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 8410214... Registry Apr 11, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Apr 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 8, 2011 Statement of satisfaction in full or in part of mortgage or charge 8417404... Registry Apr 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 8, 2011 Statement of satisfaction in full or in part of mortgage or charge 8417405... Registry Apr 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 25, 2011 Particulars of a mortgage or charge Registry Mar 25, 2011 Particulars of a mortgage or charge 8498091... Registry Mar 24, 2011 Particulars of a mortgage or charge Registry Mar 9, 2011 Alteration to memorandum and articles Registry Jan 7, 2011 Appointment of a person as Director Registry Dec 29, 2010 Resignation of one Director Registry Dec 13, 2010 Appointment of a man as Investment Banker and Director Registry Nov 3, 2010 Resignation of one Engineer and one Director (a man) Registry May 28, 2010 Annual return Financials May 27, 2010 Annual accounts Registry Jan 27, 2010 Change of particulars for director Registry Jan 27, 2010 Change of particulars for director 2655930... Registry Jan 27, 2010 Change of particulars for director Registry Jan 27, 2010 Change of particulars for secretary Registry Jan 27, 2010 Change of particulars for director Registry Jan 27, 2010 Change of particulars for director 2655903... Registry Jun 11, 2009 Appointment of a person Registry Jun 10, 2009 Resignation of a person Registry Jun 4, 2009 Appointment of a man as Director and Accountant Registry Apr 17, 2009 Annual return Financials Apr 13, 2009 Annual accounts Registry Jan 15, 2009 Notice of change of directors or secretaries or in their particulars Registry May 27, 2008 Notice of change of directors or secretaries or in their particulars 2592744... Financials May 12, 2008 Annual accounts Registry Apr 17, 2008 Annual return Registry Nov 9, 2007 Resignation of a person Registry Nov 9, 2007 Appointment of a person Registry Nov 8, 2007 Appointment of a man as Investment Banker and Director Financials Sep 23, 2007 Annual accounts Registry Apr 25, 2007 Annual return Financials Mar 15, 2007 Annual accounts Registry Dec 12, 2006 Resignation of a person Registry Dec 12, 2006 Appointment of a person Registry Dec 12, 2006 Appointment of a director Registry Oct 12, 2006 Particulars of a mortgage or charge Registry Oct 12, 2006 Particulars of a mortgage or charge 1945076...