Advanced company searchLink opens in new window

VILLIERS HOTELS LIMITED

Company number 02486128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2017 TM02 Termination of appointment of Susan Oddy as a secretary on 24 January 2017
07 Feb 2017 AP01 Appointment of Mr Ian Bruce Cave as a director on 24 January 2017
07 Feb 2017 TM01 Termination of appointment of Susan Oddy as a director on 24 January 2016
07 Feb 2017 TM01 Termination of appointment of Nigel Robert Oddy as a director on 24 January 2017
07 Feb 2017 AP01 Appointment of Mr Joseph Saleem Shashou as a director on 24 January 2017
03 Feb 2017 MR01 Registration of charge 024861280005, created on 26 January 2017
01 Feb 2017 MR01 Registration of charge 024861280004, created on 26 January 2017
30 Jan 2017 AD01 Registered office address changed from Holcombe Gardens High Street Deddington Banbury Oxfordshire OX15 0AD to 73 Cornhill London EC3V 3QQ on 30 January 2017
27 Jan 2017 MR04 Satisfaction of charge 3 in full
27 Jan 2017 MR04 Satisfaction of charge 1 in full
27 Jan 2017 MR04 Satisfaction of charge 2 in full
11 Jan 2017 AA Accounts for a small company made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4,300,004
01 Feb 2016 AA Accounts for a small company made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4,300,004
13 Jan 2015 AA Accounts for a small company made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4,300,004
03 Jan 2014 AA Accounts for a small company made up to 31 March 2013
09 May 2013 AD01 Registered office address changed from Holcombe Gardens High Street Deddington OX15 0SL on 9 May 2013
20 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
24 Dec 2012 AA Accounts for a small company made up to 31 March 2012
07 Aug 2012 MISC Section 519
19 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
18 Oct 2011 AA Accounts for a small company made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders