BRIDGESTREET ACCOMMODATIONS LONDON LIMITED
Company number 03418582
- Company Overview for BRIDGESTREET ACCOMMODATIONS LONDON LIMITED (03418582)
- Filing history for BRIDGESTREET ACCOMMODATIONS LONDON LIMITED (03418582)
- People for BRIDGESTREET ACCOMMODATIONS LONDON LIMITED (03418582)
- Charges for BRIDGESTREET ACCOMMODATIONS LONDON LIMITED (03418582)
- Insolvency for BRIDGESTREET ACCOMMODATIONS LONDON LIMITED (03418582)
- More for BRIDGESTREET ACCOMMODATIONS LONDON LIMITED (03418582)
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) |
---|---|---|---|
28 Sep 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
25 Aug 2020 | MR01 | Registration of charge 034185820010, created on 24 August 2020 | |
25 Aug 2020 | MR01 | Registration of charge 034185820009, created on 24 August 2020 | |
17 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
23 Oct 2019 | TM01 | Termination of appointment of Stephen Burns as a director on 31 July 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Sean Worker as a director on 8 April 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Kamal Advani as a director on 8 April 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Tony Mathias Saleborn as a director on 1 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
20 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
12 Jul 2018 | TM01 | Termination of appointment of Walter Dembiec as a director on 26 June 2018 | |
24 Jan 2018 | AP01 | Appointment of Mr Stephen Burns as a director on 9 January 2018 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
24 Aug 2017 | TM01 | Termination of appointment of Jeffrey Dunn as a director on 17 April 2017 | |
23 May 2017 | TM01 | Termination of appointment of Shaun Charles Hinds as a director on 28 April 2017 | |
14 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
20 Nov 2015 | MR01 | Registration of charge 034185820008, created on 12 November 2015 | |
21 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
15 Jan 2015 | AUD | Auditor's resignation | |
24 Nov 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AP01 | Appointment of Mr Jeffrey Dunn as a director on 27 June 2014 |