- Company Overview for INN ON THE PARK (LONDON) LIMITED (01859449)
- Filing history for INN ON THE PARK (LONDON) LIMITED (01859449)
- People for INN ON THE PARK (LONDON) LIMITED (01859449)
- Charges for INN ON THE PARK (LONDON) LIMITED (01859449)
- More for INN ON THE PARK (LONDON) LIMITED (01859449)
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) |
---|---|---|---|
14 Jul 2014 | MR01 | Registration of charge 018594490009, created on 30 June 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | CH01 | Director's details changed for Mr Philip John Le Cornu on 25 February 2014 | |
27 Feb 2014 | CH01 | Director's details changed for Mrs Laura Helen Nevitt on 25 February 2014 | |
05 Dec 2013 | MR04 | Satisfaction of charge 5 in full | |
05 Dec 2013 | MR04 | Satisfaction of charge 6 in full | |
05 Dec 2013 | MR01 | Registration of charge 018594490007 | |
28 Nov 2013 | TM01 | Termination of appointment of Pankaj Singh as a director | |
08 Oct 2013 | AUD | Auditor's resignation | |
20 Sep 2013 | AP01 | Appointment of Mr Philip John Le Cornu as a director | |
20 Sep 2013 | TM01 | Termination of appointment of Simon Dinning as a director | |
27 Jun 2013 | CH04 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 | |
27 Jun 2013 | CH01 | Director's details changed for Mr Bashar Jamil Barakat Rashdan on 24 June 2013 | |
27 Jun 2013 | CH04 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 | |
26 Jun 2013 | CH01 | Director's details changed for Mr Roger Nicholas Blackall on 24 June 2013 | |
24 Jun 2013 | AD01 | Registered office address changed from 41 Lothbury London EC2R 7HF England on 24 June 2013 | |
17 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
11 Jan 2013 | CH01 | Director's details changed for Laura Grimes on 31 December 2012 | |
09 Jan 2013 | AP01 | Appointment of Dr Raja Ali Mohamed Ahmed as a director | |
09 Jan 2013 | AP01 | Appointment of Mr Pankaj Kumar Singh as a director | |
09 Jan 2013 | AP01 | Appointment of Mr Gulfam Hussain as a director | |
09 Jan 2013 | AP01 | Appointment of Mr Ponniah Sebastian Sahaya Winifred as a director | |
03 Jan 2013 | TM01 | Termination of appointment of Rehman Tipu as a director | |
03 Jan 2013 | TM01 | Termination of appointment of Mohammed Abu Rumman as a director |