Premier Inn Hotels LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 26, 2013)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 related company news information about these directors and secretaries in other companies
TRUSHELFCO (NO.3047) LIMITED
PREMIER LODGE NEWCO LIMITED
PREMIER TRAVEL INN LIMITED
Company type Private Limited Company , Active Company Number 05137608 Record last updated Tuesday, December 12, 2023 6:10:47 AM UTC Official Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire There are 253 companies registered at this street
Postal Code LU55XE Sector Hotels and similar accommodation
Visits Document Type Publication date Download link Registry Nov 10, 2023 Resignation of one Director (a man) Registry Mar 21, 2022 Resignation of one Director (a man) 5137... Registry Mar 21, 2022 Appointment of a man as Uk Finance Director and Director Registry Mar 26, 2019 Appointment of a man as Pi&r Finance Director and Director Registry Jul 13, 2018 Resignation of one Secretary (a man) Registry Jun 15, 2018 Resignation of one Director (a man) Registry Jan 26, 2017 Appointment of a man as Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Aug 14, 2015 Appointment of a man as Managing Director Premier Inn Uk and Director Registry Jun 4, 2014 Annual return Financials Nov 26, 2013 Annual accounts Registry May 29, 2013 Annual return Registry Apr 26, 2013 Registration of a charge / charge code Registry Apr 24, 2013 Appointment of a man as Director Registry Apr 24, 2013 Resignation of one Director Registry Mar 25, 2013 Appointment of a man as Director and Finance Director Financials Dec 4, 2012 Annual accounts Registry Jul 24, 2012 Resignation of one Director Registry Jul 20, 2012 Resignation of one Finance Director and one Director (a man) Registry May 30, 2012 Annual return Financials Sep 26, 2011 Annual accounts Registry Aug 4, 2011 Appointment of a man as Director Registry Aug 2, 2011 Resignation of one Director Registry Jul 22, 2011 Appointment of a man as Director Registry Jun 14, 2011 Annual return Registry Nov 1, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Oct 8, 2010 Annual accounts Registry Jun 15, 2010 Annual return Financials Mar 12, 2010 Annual accounts Registry Mar 11, 2010 Alteration to memorandum and articles Registry Mar 11, 2010 Statement of companies objects Registry Mar 6, 2010 Particulars of a mortgage or charge Registry Nov 11, 2009 Change of particulars for director Registry Nov 11, 2009 Change of particulars for director 5137... Registry Nov 3, 2009 Change of particulars for director Registry Nov 3, 2009 Change of particulars for secretary Registry Oct 27, 2009 Change of particulars for director Registry Oct 19, 2009 Change of particulars for secretary Registry Oct 2, 2009 Particulars of a mortgage or charge Registry Jun 5, 2009 Annual return Financials Oct 13, 2008 Annual accounts Registry May 28, 2008 Annual return Registry Apr 4, 2008 Resignation of a director Registry Apr 4, 2008 Appointment of a man as Director Registry Mar 26, 2008 Notice of change of directors or secretaries or in their particulars Registry Mar 14, 2008 Resignation of one Company Director and one Director (a man) Registry Nov 9, 2007 Notice of change of directors or secretaries or in their particulars Registry Oct 26, 2007 Appointment of a director Registry Oct 11, 2007 Section 175 comp act 06 08 Registry Oct 9, 2007 Appointment of a man as Director and Company Director Financials Sep 17, 2007 Annual accounts Registry Jul 16, 2007 Company name change Registry Jul 16, 2007 Company name change 5137... Registry Jul 16, 2007 Change of name certificate Registry May 25, 2007 Annual return Financials Jan 3, 2007 Annual accounts Registry Sep 19, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 19, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 5137... Registry Aug 14, 2006 Change in situation or address of registered office Registry Jun 27, 2006 Annual return Financials Nov 28, 2005 Annual accounts Registry Nov 25, 2005 Appointment of a director Registry Nov 24, 2005 Resignation of a director Registry Nov 22, 2005 Change of accounting reference date Registry Nov 1, 2005 Resignation of one Finance Director and one Director (a man) Registry Oct 24, 2005 Appointment of a director Registry Oct 17, 2005 Notice of change of directors or secretaries or in their particulars Registry Oct 10, 2005 Resignation of a director Registry Sep 30, 2005 Appointment of a man as Director and Managing Director Registry Jun 27, 2005 Annual return Registry May 9, 2005 Appointment of a director Registry Apr 27, 2005 Resignation of a director Registry Apr 27, 2005 Change in situation or address of registered office Registry Apr 11, 2005 Resignation of one Director (a man) Registry Mar 15, 2005 Particulars of a mortgage or charge Registry Mar 15, 2005 Particulars of a mortgage or charge 5137... Registry Mar 4, 2005 Declaration in relation to assistance for the acquisition of shares Registry Feb 18, 2005 Notice of increase in nominal capital Registry Feb 9, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 9, 2005 Authorised allotment of shares and debentures Registry Jan 18, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jan 13, 2005 Annual accounts Registry Sep 10, 2004 Resignation of a director Registry Sep 8, 2004 Change of accounting reference date Registry Aug 25, 2004 Appointment of a director Registry Aug 12, 2004 Appointment of a secretary Registry Aug 10, 2004 Appointment of a man as Chief Operating Officer and Director Registry Aug 6, 2004 Appointment of a director Registry Aug 6, 2004 Resignation of a director Registry Aug 6, 2004 Appointment of a director Registry Aug 6, 2004 Change in situation or address of registered office Registry Aug 6, 2004 Resignation of a director Registry Aug 6, 2004 Appointment of a secretary Registry Aug 5, 2004 Appointment of a man as Secretary Registry Jul 29, 2004 Company name change Registry Jul 29, 2004 Change of name certificate Registry Jul 25, 2004 Three appointments: 3 men Registry Jul 14, 2004 Particulars of a mortgage or charge Registry Jul 9, 2004 Alteration to memorandum and articles Registry Jul 9, 2004 Memorandum of association