THE LEADING HOTELS OF THE WORLD LIMITED
Company number 01336147
- Company Overview for THE LEADING HOTELS OF THE WORLD LIMITED (01336147)
- Filing history for THE LEADING HOTELS OF THE WORLD LIMITED (01336147)
- People for THE LEADING HOTELS OF THE WORLD LIMITED (01336147)
- Charges for THE LEADING HOTELS OF THE WORLD LIMITED (01336147)
- More for THE LEADING HOTELS OF THE WORLD LIMITED (01336147)
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) |
---|---|---|---|
08 May 2017 | AP03 | Appointment of Christine Longfield as a secretary on 8 May 2017 | |
07 Jul 2016 | AP03 | Appointment of Martina Keenan as a secretary on 1 July 2016 | |
07 Jul 2016 | TM02 | Termination of appointment of Jackie Wicks as a secretary on 30 June 2016 | |
26 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
10 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
02 Apr 2015 | AP01 | Appointment of Mr Rupert John Radford-Hardy as a director on 1 April 2015 | |
16 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | CH03 | Secretary's details changed for Jackie Wicks on 4 April 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Daniel Neumann on 4 April 2014 | |
08 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Mr Daniel Neumann on 10 August 2012 | |
05 Apr 2013 | TM01 | Termination of appointment of Claudia Roth as a director | |
05 Apr 2013 | AD01 | Registered office address changed from Avenfield House 118-127 Park Lane London W1K 7LH on 5 April 2013 | |
05 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Mar 2013 | TM01 | Termination of appointment of Mathias Saleborn as a director | |
16 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
04 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
29 Mar 2012 | AP01 | Appointment of Mr Andrea Kracht as a director | |
28 Mar 2012 | TM01 | Termination of appointment of Jean Gauer as a director | |
23 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
06 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 |