Stripe Travel Inn LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 4, 2012)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
MINERA BREWERY COMPANY LIMITED(THE)
PUNCH RETAIL (LODGES) LIMITED
PUNCH TRAVEL INN LIMITED
SPIRIT TRAVEL INN LIMITED
Company type Private Limited Company , Active Company Number 01739344 Record last updated Thursday, January 18, 2018 12:09:33 PM UTC Official Address Whitbread Court Houghton Hall Bus Park Porz Avenue Dunstable Bedfordshire Lu55xe There are 253 companies registered at this street
Postal Code LU55XE Sector Hotels and similar accommodation
Visits Searches Document Type Publication date Download link Registry Jul 26, 2017 Confirmation statement made , with updates Financials May 30, 2017 Annual accounts Registry Feb 21, 2017 Appointment of a person as Secretary Registry Feb 16, 2017 Resignation of one Director Registry Feb 16, 2017 Resignation of one Director 7967052... Registry Feb 16, 2017 Appointment of a person as Director Registry Feb 15, 2017 Appointment of a person as Director 7967052... Registry Feb 15, 2017 Appointment of a person as Director Registry Feb 15, 2017 Resignation of one Secretary Registry Jan 26, 2017 Resignation of one Finance Director and one Director (a man) Registry Jan 26, 2017 Four appointments: a man and 3 companies Registry Nov 16, 2016 Resignation of one Director Financials Oct 8, 2016 Annual accounts Registry Sep 30, 2016 Resignation of one Director (a man) Registry Sep 6, 2016 Change of particulars for director Registry Aug 16, 2016 Auditor's letter of resignation Registry Jul 27, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Oct 6, 2015 Appointment of a person as Director Financials Sep 11, 2015 Annual accounts Registry Aug 14, 2015 Appointment of a man as Managing Director Premier Inn Uk and Director Registry Aug 5, 2015 Annual return Registry Jul 24, 2015 Resignation of one Director Registry Jul 6, 2015 Resignation of one Director (a man) Registry Mar 6, 2015 Resolution Registry Feb 11, 2015 Resignation of one Director Registry Feb 10, 2015 Appointment of a person as Director Registry Jan 29, 2015 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jan 29, 2015 Statement of capital Registry Jan 29, 2015 Solvency statement Registry Jan 29, 2015 Resolution Registry Jan 26, 2015 Appointment of a man as Director Financials Sep 25, 2014 Annual accounts Registry Jul 16, 2014 Annual return Financials Nov 26, 2013 Annual accounts Registry Jul 17, 2013 Annual return Registry Apr 24, 2013 Appointment of a person as Director Registry Apr 24, 2013 Resignation of one Director Registry Mar 25, 2013 Appointment of a man as Finance Director and Director Financials Dec 4, 2012 Annual accounts Registry Aug 9, 2012 Section 175 comp act 06 08 Registry Aug 9, 2012 Resolution Registry Jul 20, 2012 Annual return Financials Sep 26, 2011 Annual accounts Registry Aug 4, 2011 Resignation of one Director Registry Aug 2, 2011 Appointment of a person as Director Registry Jul 22, 2011 Resignation of one Chief Operating Officer and one Director (a man) Registry Jul 14, 2011 Annual return Registry Apr 6, 2011 Resignation of one Director Registry Mar 31, 2011 Resignation of one Director (a man) Financials Oct 8, 2010 Annual accounts Registry Aug 9, 2010 Annual return Registry Apr 7, 2010 Alteration to memorandum and articles Registry Apr 7, 2010 Resolution Financials Mar 12, 2010 Annual accounts Registry Mar 11, 2010 Statement of companies objects Registry Nov 24, 2009 Change of particulars for director Registry Nov 24, 2009 Change of particulars for director 8270069... Registry Nov 24, 2009 Change of particulars for director Registry Oct 27, 2009 Change of particulars for director 8270100... Registry Oct 27, 2009 Change of particulars for director Registry Oct 27, 2009 Change of particulars for director 8270093... Registry Oct 19, 2009 Appointment of a person as Director Registry Oct 19, 2009 Resignation of one Director Registry Oct 19, 2009 Change of particulars for secretary Registry Sep 11, 2009 Resignation of one Company Director and one Director (a man) Registry Jul 27, 2009 Annual return Financials Oct 8, 2008 Annual accounts Registry Aug 6, 2008 Appointment of a person Registry Aug 6, 2008 Resignation of a person Registry Jul 14, 2008 Annual return Registry Jul 14, 2008 Resignation of one Solicitor and one Director (a man) Registry Mar 26, 2008 Notice of change of directors or secretaries or in their particulars Registry Nov 9, 2007 Notice of change of directors or secretaries or in their particulars 1879536... Registry Oct 11, 2007 Section 175 comp act 06 08 Registry Oct 11, 2007 Resolution Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1844464... Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1844464... Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1844464... Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1844464... Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1844464... Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1844464... Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1844464... Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1845551... Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1845551... Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1845551... Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 66439909... Financials Oct 2, 2007 Annual accounts Registry Aug 1, 2007 Annual return