- Company Overview for VILLIERS HOTELS LIMITED (02486128)
- Filing history for VILLIERS HOTELS LIMITED (02486128)
- People for VILLIERS HOTELS LIMITED (02486128)
- Charges for VILLIERS HOTELS LIMITED (02486128)
- More for VILLIERS HOTELS LIMITED (02486128)
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
|
|
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
|
|
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
|
|
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 |