COURT HOTEL (BROMLEY) LIMITED(THE)
Company number 00258176
- Company Overview for COURT HOTEL (BROMLEY) LIMITED(THE) (00258176)
- Filing history for COURT HOTEL (BROMLEY) LIMITED(THE) (00258176)
- People for COURT HOTEL (BROMLEY) LIMITED(THE) (00258176)
- Charges for COURT HOTEL (BROMLEY) LIMITED(THE) (00258176)
- More for COURT HOTEL (BROMLEY) LIMITED(THE) (00258176)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 May 2016 | CH03 | Secretary's details changed for Mrs Anne Collins on 10 May 2016 | |
07 Oct 2015 | AP01 | Appointment of Maxwell Ball as a director on 2 September 2015 | |
06 Oct 2015 | AP03 | Appointment of Mrs Anne Collins as a secretary on 17 June 2015 | |
30 Jul 2015 | AA | Full accounts made up to 31 October 2014 | |
07 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
09 Mar 2015 | TM01 | Termination of appointment of Timothy Guy Nicholas Turner as a director on 9 March 2015 | |
28 Oct 2014 | AP01 | Appointment of Thomas Harold Acker as a director on 15 October 2014 | |
25 Apr 2014 | AA | Full accounts made up to 31 October 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
03 Mar 2014 | AP01 | Appointment of Mr Timothy Guy Nicholas Turner as a director | |
18 Oct 2013 | AP01 | Appointment of Mr Steven David Press as a director | |
20 Sep 2013 | AUD | Auditor's resignation | |
22 Jul 2013 | AP01 | Appointment of Mr Edward Ambrose Acker as a director | |
19 Jun 2013 | AA | Accounts for a medium company made up to 31 October 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
11 Sep 2012 | TM02 | Termination of appointment of Thomas Rimmer as a secretary | |
01 Aug 2012 | AP01 | Appointment of Miss Elisabeth Florence Leona Acker as a director | |
31 Jul 2012 | TM01 | Termination of appointment of Patrick Wall as a director | |
31 Jul 2012 | TM01 | Termination of appointment of Thomas Rimmer as a director | |
10 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
21 Mar 2012 | AA | Accounts for a medium company made up to 31 October 2011 | |
25 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
14 Mar 2011 | AA | Accounts for a medium company made up to 31 October 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders |