SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED
Company number 02848403
- Company Overview for SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED (02848403)
- Filing history for SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED (02848403)
- People for SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED (02848403)
- More for SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED (02848403)
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) |
---|---|---|---|
22 May 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Feb 2016 | CERTNM |
Company name changed hill, goodridge & associates LIMITED\certificate issued on 17/02/16
|
|
16 Feb 2016 | AP01 | Appointment of Mr Filip Joseph Marcel Boyen as a director on 1 November 2015 | |
08 Oct 2015 | AP03 | Appointment of Mrs Liz Tilley as a secretary on 8 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Paul Jonathan Kerr as a director on 5 October 2015 | |
08 Oct 2015 | TM02 | Termination of appointment of Paul Jonathan Kerr as a secretary on 5 October 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Mar 2015 | CH01 | Director's details changed for Mr Shaun Leleu on 6 April 2014 | |
25 Feb 2015 | TM01 | Termination of appointment of Brian Dudley Beynon Mills as a director on 27 August 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
19 Jun 2014 | SH03 | Purchase of own shares. | |
28 Feb 2014 | AP01 | Appointment of Mrs Jennica Sarina Shamoon Arazi as a director | |
28 Feb 2014 | AP01 | Appointment of Mr Daniel Shamoon as a director | |
28 Feb 2014 | AP01 | Appointment of Mr Shaun Leleu as a director | |
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 22 February 2012
|
|
13 Mar 2012 | SH08 | Change of share class name or designation |