Qthl Realisations 2011 Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 5, 2000)all other documents available 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
LEONARD TOWN HOUSE HOTEL LIMITED
QUEBEC TOWN HOUSE HOTEL LIMITED
Company type
Private Limited Company , Liquidation
Company Number
03811312
Record last updated
Thursday, April 9, 2015 5:19:30 AM UTC
Official Address
Kpmg LLp Arlington Business Park Theale Reading Berkshire Rg74sd
There are 87 companies registered at this street
Locality
Theale
Region
West Berkshire, England
Postal Code
RG74SD
Sector
Hotels & Motels with or without restaurant
Visits
QTHL REALISATIONS 2011 LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2019-12 2020-1 2020-2 2022-12 2024-6 2024-7 2024-8 2025-2 2025-3 2025-5 0 1 2 3 4
Doc. Type
Publication date
Download link
Registry
Feb 5, 2015
Liquidator's progress report
Registry
Jan 31, 2014
Liquidator's progress report 3811...
Registry
Jan 30, 2013
Liquidator's progress report
Registry
Nov 28, 2011
Notice of move from administration to creditors' voluntary liquidation
Registry
Nov 28, 2011
Administrator's progress report
Registry
Nov 28, 2011
Administrator's progress report 3811...
Registry
Jul 6, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jul 6, 2011
Statement of satisfaction in full or in part of mortgage or charge 3811...
Registry
Jun 16, 2011
Change of name certificate
Registry
Jun 16, 2011
Notice of change of name nm01 - resolution
Registry
Jun 16, 2011
Company name change
Registry
Jun 14, 2011
Notice of extension of period of administration
Registry
Jun 1, 2011
Administrator's progress report
Registry
Jan 18, 2011
Administrator's progress report 3811...
Registry
Oct 26, 2010
Notice of statement of affairs
Registry
Sep 7, 2010
Notice of result of meeting of creditors
Registry
Aug 17, 2010
Statement of administrator's proposals
Registry
Jul 6, 2010
Particulars of a mortgage or charge
Registry
Jun 28, 2010
Notice of administrators appointment
Registry
Jun 24, 2010
Change of registered office address
Registry
Mar 23, 2010
Notice of striking-off action discontinued
Financials
Mar 22, 2010
Annual accounts
Registry
Mar 2, 2010
First notification of strike-off action in london gazette
Financials
Nov 12, 2009
Annual accounts
Registry
Nov 11, 2009
Change of particulars for secretary
Registry
Aug 19, 2009
Annual return
Registry
Apr 8, 2009
Resignation of a director
Registry
Feb 23, 2009
Resignation of one Director (a man)
Registry
Aug 18, 2008
Annual return
Registry
Aug 18, 2008
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry
Aug 18, 2008
Change in situation or address of registered office
Registry
Aug 18, 2008
Register of members
Registry
Apr 4, 2008
Appointment of a woman as Director
Registry
Mar 26, 2008
Appointment of a woman as Secretary
Registry
Mar 25, 2008
Resignation of a director
Registry
Mar 25, 2008
Resignation of a secretary
Registry
Mar 17, 2008
Two appointments: 2 women,: 2 women
Registry
Feb 21, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Aug 22, 2007
Appointment of a director
Registry
Aug 22, 2007
Alteration to memorandum and articles
Registry
Aug 22, 2007
Appointment of a director
Registry
Aug 22, 2007
Change in situation or address of registered office
Registry
Aug 22, 2007
Resignation of a director
Registry
Aug 22, 2007
Appointment of a director
Registry
Aug 22, 2007
Declaration in relation to assistance for the acquisition of shares
Registry
Aug 22, 2007
Section 175 comp act 06 08
Registry
Aug 21, 2007
Particulars of a mortgage or charge
Registry
Aug 17, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 17, 2007
Declaration of satisfaction in full or in part of a mortgage or charge 3811...
Registry
Aug 16, 2007
Annual return
Registry
Aug 10, 2007
Three appointments: a woman and 2 men,: a woman and 2 men
Financials
Apr 14, 2007
Annual accounts
Registry
Jan 8, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jan 8, 2007
Declaration of satisfaction in full or in part of a mortgage or charge 3811...
Financials
Aug 3, 2006
Annual accounts
Registry
Jul 24, 2006
Annual return
Registry
Jul 24, 2006
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry
Jul 24, 2006
Register of members
Registry
Jul 24, 2006
Change in situation or address of registered office
Registry
Jan 7, 2006
Declaration that part of the property or undertaking charges
Registry
Jan 7, 2006
Declaration that part of the property or undertaking charges 3811...
Financials
Dec 22, 2005
Annual accounts
Registry
Dec 17, 2005
Particulars of a mortgage or charge
Registry
Jul 26, 2005
Annual return
Registry
Jul 26, 2005
Change in situation or address of registered office
Registry
Jul 26, 2005
Register of members
Registry
Jul 26, 2005
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry
Sep 24, 2004
Annual return
Registry
Jun 22, 2004
Appointment of a director
Registry
Jun 10, 2004
Appointment of a woman
Registry
Jun 7, 2004
Resignation of a director
Registry
May 31, 2004
Resignation of one Director (a man)
Financials
Apr 2, 2004
Annual accounts
Financials
Feb 4, 2004
Annual accounts 3811...
Registry
Sep 17, 2003
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Jul 30, 2003
Annual return
Financials
Nov 22, 2002
Annual accounts
Registry
Aug 16, 2002
Annual return
Registry
Jun 10, 2002
Auditor's letter of resignation
Registry
Mar 19, 2002
Particulars of a mortgage or charge
Registry
Jan 9, 2002
Change in situation or address of registered office
Financials
Aug 24, 2001
Annual accounts
Registry
Aug 9, 2001
Annual return
Registry
Jun 4, 2001
Particulars of a mortgage or charge
Registry
Aug 14, 2000
Annual return
Financials
May 5, 2000
Annual accounts
Registry
Nov 4, 1999
Company name change
Registry
Nov 3, 1999
Change of name certificate
Registry
Sep 22, 1999
Resignation of a secretary
Registry
Sep 22, 1999
Resignation of a director
Registry
Sep 17, 1999
Appointment of a director
Registry
Sep 17, 1999
Appointment of a director 3811...
Registry
Sep 6, 1999
Change of accounting reference date
Registry
Sep 6, 1999
Alter mem and arts
Registry
Sep 6, 1999
Change in situation or address of registered office
Registry
Aug 20, 1999
Memorandum of association
Registry
Aug 16, 1999
Change of name certificate
Registry
Aug 11, 1999
Two appointments: 2 men
Registry
Jul 21, 1999
Two appointments: 2 companies