- Company Overview for VICTOR HOUSE HOTEL LIMITED (02753983)
- Filing history for VICTOR HOUSE HOTEL LIMITED (02753983)
- People for VICTOR HOUSE HOTEL LIMITED (02753983)
- Charges for VICTOR HOUSE HOTEL LIMITED (02753983)
- More for VICTOR HOUSE HOTEL LIMITED (02753983)
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) |
---|---|---|---|
15 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Feb 2015 | MR01 | Registration of charge 027539830005, created on 18 February 2015 | |
21 Feb 2015 | MR01 | Registration of charge 027539830006, created on 18 February 2015 | |
21 Feb 2015 | MR01 | Registration of charge 027539830004, created on 18 February 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2014 | CONNOT |
Change of name notice
|
|
14 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Dec 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
17 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
17 Oct 2012 | AD01 | Registered office address changed from Basement 32 Woodstock Grove London W12 8LE W12 8LE United Kingdom on 17 October 2012 | |
17 Oct 2012 | AD01 | Registered office address changed from 32 Woodstock Grove Shepards Bush London W12 8LE England on 17 October 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Aug 2011 | AD01 | Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 5 August 2011 | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Dec 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Rizwan Kassamali on 22 October 2009 |