- Company Overview for VUR VILLAGE HOTELS LIMITED (02695921)
- Filing history for VUR VILLAGE HOTELS LIMITED (02695921)
- People for VUR VILLAGE HOTELS LIMITED (02695921)
- Charges for VUR VILLAGE HOTELS LIMITED (02695921)
- Registers for VUR VILLAGE HOTELS LIMITED (02695921)
- More for VUR VILLAGE HOTELS LIMITED (02695921)
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) |
---|---|---|---|
27 Aug 2013 | AD01 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 | |
01 Jul 2013 | TM01 | Termination of appointment of David Caldecott as a director | |
01 Jul 2013 | AD01 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 | |
05 Jun 2013 | AP01 | Appointment of Mr Colin Elliot as a director | |
16 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
05 Nov 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 | |
05 Nov 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 | |
11 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
10 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 28 September 2012
|
|
08 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2012 | CH01 | Director's details changed | |
10 Feb 2012 | CH01 | Director's details changed | |
10 Feb 2012 | CH01 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 | |
09 Feb 2012 | CH03 | Secretary's details changed for Sunita Kaushal on 5 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
04 Jan 2012 | AA | Group of companies' accounts made up to 31 December 2010 | |
05 Dec 2011 | AD01 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 | |
19 Sep 2011 | TM01 | Termination of appointment of Jagtar Singh as a director | |
19 Sep 2011 | TM01 | Termination of appointment of Richard Balfour-Lynn as a director | |
19 Sep 2011 | AP01 | Appointment of Mr Andrew Maxwell Coppel as a director | |
16 Sep 2011 | AP01 | Appointment of Mr Gareth Caldecott as a director | |
06 May 2011 | AD01 | Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 | |
30 Mar 2011 | AP03 | Appointment of Sunita Kaushal as a secretary | |
30 Mar 2011 | TM02 | Termination of appointment of Filex Services Limited as a secretary | |
30 Mar 2011 | AD01 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 |