YOUR HOTEL INTEGRATION (CONTRACTS) LIMITED
Company number 03517900
- Company Overview for YOUR HOTEL INTEGRATION (CONTRACTS) LIMITED (03517900)
- Filing history for YOUR HOTEL INTEGRATION (CONTRACTS) LIMITED (03517900)
- People for YOUR HOTEL INTEGRATION (CONTRACTS) LIMITED (03517900)
- Charges for YOUR HOTEL INTEGRATION (CONTRACTS) LIMITED (03517900)
- More for YOUR HOTEL INTEGRATION (CONTRACTS) LIMITED (03517900)
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) |
---|---|---|---|
05 Apr 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
31 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
10 Feb 2016 | AP01 | Appointment of Janette Bell as a director on 9 February 2016 | |
09 Feb 2016 | AA | Accounts for a medium company made up to 30 April 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
16 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Michael Russell as a director on 30 May 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
05 Feb 2014 | AA | Accounts made up to 30 April 2013 | |
27 Jan 2014 | AUD | Auditor's resignation | |
20 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
23 Jan 2013 | AA01 | Current accounting period extended from 28 February 2013 to 30 April 2013 | |
23 Nov 2012 | CERTNM |
Company name changed bedbank LIMITED\certificate issued on 23/11/12
|
|
23 Nov 2012 | CONNOT | Change of name notice | |
06 Nov 2012 | AA | Accounts made up to 29 February 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
20 Mar 2012 | AD01 | Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 20 March 2012 | |
02 Dec 2011 | AA | Accounts for a medium company made up to 28 February 2011 | |
11 Nov 2011 | AP01 | Appointment of Mr Michael Russell as a director | |
14 Mar 2011 | AR01 | Annual return made up to 26 February 2011 | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 Oct 2010 | TM01 | Termination of appointment of Larry Hanson as a director | |
24 May 2010 | CH01 | Director's details changed for Mr Peter Leslie Healey on 24 May 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders |