Venture Hotel Group LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 30, 2011)
- 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
|
VENTURE HOTELS (PROPERTIES) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03888791 |
Record last updated | Thursday, September 24, 2015 1:20:28 PM UTC |
Official Address | Baker Tilly Restructuring Recovery LLp 3 Hardman Street City Centre There are 36 companies registered at this street |
Postal Code | M33HF |
Sector | Hotels & Motels with or without restaurant |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Sep 24, 2015 | Notice of intended dividends | |
Registry | Apr 28, 2014 | Administrator's progress report | |
Registry | Apr 28, 2014 | Notice of extension of period of administration | |
Registry | Nov 1, 2013 | Notice of appointment of replacement/additional administrator | |
Registry | Nov 1, 2013 | Notice of vacation of office by administrator | |
Registry | Oct 24, 2013 | Administrator's progress report | |
Registry | May 30, 2013 | Administrator's progress report 3888... | |
Registry | May 30, 2013 | Administrator's progress report | |
Registry | May 30, 2013 | Notice of extension of period of administration | |
Registry | Jul 3, 2012 | Administrator's progress report | |
Registry | Feb 17, 2012 | Notice of deemed approval of proposals | |
Registry | Jan 26, 2012 | Statement of administrator's proposals | |
Registry | Jan 12, 2012 | Notice of statement of affairs | |
Registry | Dec 7, 2011 | Change of registered office address | |
Registry | Dec 5, 2011 | Notice of administrators appointment | |
Registry | Oct 20, 2011 | Resignation of one Director | |
Registry | Oct 20, 2011 | Resignation of one Director 3888... | |
Registry | Oct 8, 2011 | Resignation of 2 people: a woman and a man | |
Financials | Aug 30, 2011 | Annual accounts | |
Registry | Apr 5, 2011 | Resignation of one Director | |
Registry | Mar 25, 2011 | Resignation of one Company Director and one Director (a man) | |
Registry | Jan 5, 2011 | Annual return | |
Financials | Jan 31, 2010 | Annual accounts | |
Registry | Jan 11, 2010 | Change of particulars for director | |
Registry | Dec 29, 2009 | Annual return | |
Registry | Dec 22, 2009 | Change of particulars for director | |
Registry | Dec 22, 2009 | Change of particulars for director 3888... | |
Registry | Dec 22, 2009 | Change of particulars for director | |
Registry | Dec 22, 2009 | Change of particulars for director 3888... | |
Registry | Jan 12, 2009 | Annual return | |
Financials | Sep 5, 2008 | Annual accounts | |
Registry | Apr 9, 2008 | Annual return | |
Financials | Oct 4, 2007 | Annual accounts | |
Registry | Dec 22, 2006 | Annual return | |
Financials | Sep 26, 2006 | Annual accounts | |
Registry | Feb 17, 2006 | Annual return | |
Registry | Nov 29, 2005 | Notice of change of directors or secretaries or in their particulars | |
Registry | Nov 29, 2005 | Notice of change of directors or secretaries or in their particulars 3888... | |
Financials | Sep 27, 2005 | Annual accounts | |
Registry | Sep 26, 2005 | Change of name certificate | |
Registry | Sep 26, 2005 | Company name change | |
Registry | Apr 12, 2005 | Section 175 comp act 06 08 | |
Registry | Apr 7, 2005 | Particulars of a mortgage or charge | |
Registry | Apr 7, 2005 | Particulars of a mortgage or charge 3888... | |
Registry | Jan 11, 2005 | Annual return | |
Financials | Nov 4, 2004 | Annual accounts | |
Registry | Feb 3, 2004 | Annual return | |
Registry | Oct 21, 2003 | Particulars of a mortgage or charge | |
Registry | Oct 21, 2003 | Particulars of a mortgage or charge 3888... | |
Registry | Oct 21, 2003 | Particulars of a mortgage or charge | |
Financials | Sep 2, 2003 | Annual accounts | |
Registry | Jan 10, 2003 | Annual return | |
Financials | Nov 6, 2002 | Annual accounts | |
Registry | Jan 7, 2002 | Annual return | |
Financials | Oct 4, 2001 | Annual accounts | |
Registry | Sep 22, 2001 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jan 12, 2001 | Annual return | |
Registry | Nov 8, 2000 | Appointment of a director | |
Registry | Nov 8, 2000 | Appointment of a director 3888... | |
Registry | Nov 8, 2000 | Appointment of a director | |
Financials | Oct 17, 2000 | Annual accounts | |
Registry | Oct 11, 2000 | Three appointments: a woman and 2 men,: a woman and 2 men | |
Registry | Sep 20, 2000 | Particulars of a mortgage or charge | |
Registry | Sep 13, 2000 | Particulars of a mortgage or charge 3888... | |
Registry | Jun 1, 2000 | Memorandum of association | |
Registry | May 15, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 15, 2000 | Appointment of a director | |
Registry | May 4, 2000 | Particulars of a mortgage or charge | |
Registry | May 4, 2000 | Particulars of a mortgage or charge 3888... | |
Registry | Apr 26, 2000 | Change of accounting reference date | |
Registry | Apr 19, 2000 | Appointment of a man as Hotel Director and Director | |
Registry | Dec 6, 1999 | Three appointments: a man, a person and a woman,: a man, a person and a woman | |
Registry | Dec 6, 1999 | Resignation of one Nominee Secretary | |
Registry | Dec 6, 1999 | Resignation of a secretary | |