- Company Overview for LATE ROOMS LIMITED (03816947)
- Filing history for LATE ROOMS LIMITED (03816947)
- People for LATE ROOMS LIMITED (03816947)
- Charges for LATE ROOMS LIMITED (03816947)
- Insolvency for LATE ROOMS LIMITED (03816947)
- More for LATE ROOMS LIMITED (03816947)
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 Oct 2015 | AD02 | Register inspection address has been changed to 3rd Floor 30 Millbank London SW1P 4DU | |
27 Oct 2015 | AD01 | Registered office address changed from 6th Floor 30 Millbank London SW1P 4DU United Kingdom to The Peninsula Building Victoria Place Manchester M4 4FB on 27 October 2015 | |
17 Oct 2015 | TM02 | Termination of appointment of Joyce Walter as a secretary on 6 October 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Joan Vila Bosch as a director on 6 October 2015 | |
16 Oct 2015 | AD01 | Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley East Sussex RH10 9QL to 6th Floor 30 Millbank London SW1P 4DU on 16 October 2015 | |
16 Oct 2015 | AA01 | Current accounting period shortened from 30 September 2016 to 31 March 2016 | |
16 Oct 2015 | AP01 | Appointment of Darren Neylon as a director on 6 October 2015 | |
16 Oct 2015 | AP01 | Appointment of Mr Ajit Paramparambath Menon as a director on 6 October 2015 | |
16 Oct 2015 | AP01 | Appointment of Peter Kerkar as a director on 6 October 2015 | |
16 Oct 2015 | AP01 | Appointment of Abhishek Goenka as a director on 6 October 2015 | |
16 Oct 2015 | AP03 | Appointment of Dominique Cullen as a secretary on 6 October 2015 | |
10 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
14 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
07 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
14 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
21 Jan 2014 | TM01 | Termination of appointment of Andrew John as a director | |
24 Sep 2013 | TM01 | Termination of appointment of Ivan Bumstead as a director | |
20 Sep 2013 | AP01 | Appointment of Andrew Peter Mackinnon as a director | |
20 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
02 May 2013 | AA | Full accounts made up to 30 September 2012 | |
27 Feb 2013 | AP01 | Appointment of Mr Jesper with-Fogstrup as a director | |
27 Feb 2013 | TM01 | Termination of appointment of Christopher Morris as a director | |
30 May 2012 | AA | Full accounts made up to 30 September 2011 | |
16 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
21 Mar 2012 | TM01 | Termination of appointment of Anthony Walsh as a director |