- Company Overview for HOTELBEDS UK LIMITED (01163558)
- Filing history for HOTELBEDS UK LIMITED (01163558)
- People for HOTELBEDS UK LIMITED (01163558)
- Charges for HOTELBEDS UK LIMITED (01163558)
- More for HOTELBEDS UK LIMITED (01163558)
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) |
---|---|---|---|
23 May 2017 | AA | Full accounts made up to 30 September 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Christopher James Good as a director on 2 January 2017 | |
05 Jan 2017 | AP01 | Appointment of Mr Darren James Anniss as a director on 2 January 2017 | |
19 Dec 2016 | MR01 | Registration of charge 011635580008, created on 7 December 2016 | |
18 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2016 | MR01 | Registration of charge 011635580007, created on 2 December 2016 | |
16 Dec 2016 | MR01 | Registration of charge 011635580006, created on 2 December 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr Christopher James Good as a director on 12 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of William Harrison Waggott as a director on 12 September 2016 | |
05 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
17 Mar 2016 | AD01 | Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to 5th Floor 6 st. Andrew Street London EC4A 3AE on 17 March 2016 | |
17 Mar 2016 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 23 February 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Joyce Walter as a director on 18 December 2015 | |
18 Jan 2016 | TM02 | Termination of appointment of Joyce Walter as a secretary on 18 December 2015 | |
06 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
14 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
16 Mar 2015 | AP01 | Appointment of Mr Andres Garcia-Tenorio as a director on 10 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Alejandro Munoz-Juan-De-Sentmenat as a director on 10 March 2015 | |
03 Feb 2015 | CH01 | Director's details changed for Mr William Harrison Waggott on 26 January 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Richard Stuart Wheatley as a director on 20 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr William Harrison Waggott as a director on 16 January 2015 | |
24 Sep 2014 | TM01 | Termination of appointment of Carlos Munoz-Capllonch as a director on 23 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Richard Stuart Wheatley as a director on 22 September 2014 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 |