ROCCO FORTE & FAMILY (EXECUTIVE HOTEL PROGRAM) LIMITED
Company number 03365725
- Company Overview for ROCCO FORTE & FAMILY (EXECUTIVE HOTEL PROGRAM) LIMITED (03365725)
- Filing history for ROCCO FORTE & FAMILY (EXECUTIVE HOTEL PROGRAM) LIMITED (03365725)
- People for ROCCO FORTE & FAMILY (EXECUTIVE HOTEL PROGRAM) LIMITED (03365725)
- Charges for ROCCO FORTE & FAMILY (EXECUTIVE HOTEL PROGRAM) LIMITED (03365725)
- More for ROCCO FORTE & FAMILY (EXECUTIVE HOTEL PROGRAM) LIMITED (03365725)
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 Aug 2019 | AA | Accounts for a small company made up to 30 April 2019 | |
25 Jan 2019 | MR01 | Registration of charge 033657250010, created on 24 January 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
25 Sep 2018 | MR01 | Registration of charge 033657250009, created on 21 September 2018 | |
11 Sep 2018 | AP01 | Appointment of Rachel Louise Ellen as a director on 30 August 2018 | |
07 Sep 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of David Gareth Caldecott as a director on 30 August 2018 | |
03 Apr 2018 | SH20 | Statement by Directors | |
03 Apr 2018 | SH19 |
Statement of capital on 3 April 2018
|
|
03 Apr 2018 | CAP-SS | Solvency Statement dated 15/03/18 | |
03 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
11 Sep 2017 | AA | Accounts for a small company made up to 30 April 2017 | |
26 May 2017 | SH01 |
Statement of capital following an allotment of shares on 26 April 2017
|
|
25 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
14 Oct 2016 | AA | Full accounts made up to 30 April 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
16 Nov 2015 | AD03 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS | |
12 Nov 2015 | AD02 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS | |
21 Oct 2015 | AA | Full accounts made up to 30 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Richard Power as a director on 27 April 2015 | |
25 Mar 2015 | MR01 | Registration of charge 033657250007, created on 9 March 2015 | |
25 Mar 2015 | MR01 | Registration of charge 033657250008, created on 9 March 2015 | |
18 Mar 2015 | AA | Full accounts made up to 30 April 2014 | |
16 Mar 2015 | MR04 | Satisfaction of charge 4 in full |