- Company Overview for QLODGE RESORTS LIMITED (03152528)
- Filing history for QLODGE RESORTS LIMITED (03152528)
- People for QLODGE RESORTS LIMITED (03152528)
- Charges for QLODGE RESORTS LIMITED (03152528)
- Insolvency for QLODGE RESORTS LIMITED (03152528)
- More for QLODGE RESORTS LIMITED (03152528)
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) |
---|---|---|---|
25 Nov 2014 | MR01 | Registration of charge 031525280003, created on 20 November 2014 | |
24 Nov 2014 | CERTNM |
Company name changed de vere resort ownership LIMITED\certificate issued on 24/11/14
|
|
24 Nov 2014 | CONNOT | Change of name notice | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Aug 2014 | TM02 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 30 January 2014
Statement of capital on 2014-02-20
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
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 | |
04 Jun 2013 | AP01 | Appointment of Mr Colin Elliot as a director | |
30 Jan 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
19 Dec 2012 | CH01 | Director's details changed for Mr Andrew Maxwell Coppel on 18 December 2012 | |
05 Nov 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Sep 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
10 Feb 2012 | CH01 | Director's details changed | |
09 Feb 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 | |
09 Feb 2012 | CH03 | Secretary's details changed for Sunita Kaushal on 5 December 2011 | |
05 Dec 2011 | AD01 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
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 |