- Company Overview for DESIGN HOTELS LIMITED (03991066)
- Filing history for DESIGN HOTELS LIMITED (03991066)
- People for DESIGN HOTELS LIMITED (03991066)
- Charges for DESIGN HOTELS LIMITED (03991066)
- More for DESIGN HOTELS LIMITED (03991066)
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) |
---|---|---|---|
04 Mar 2019 | AP01 | Appointment of Mr Peter Brandt Cole as a director on 1 December 2018 | |
04 Mar 2019 | TM01 | Termination of appointment of Claus Sendlinger as a director on 1 December 2018 | |
04 Mar 2019 | AD01 | Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 64 New Cavendish Street London W1G 8TB on 4 March 2019 | |
04 Mar 2019 | MR05 | All of the property or undertaking no longer forms part of charge 1 | |
04 Mar 2019 | MR05 | All of the property or undertaking no longer forms part of charge 2 | |
04 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
04 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
06 Dec 2018 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 6 December 2018 | |
25 May 2018 | AA | Full accounts made up to 31 December 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
30 Aug 2017 | AD01 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
03 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
20 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
05 May 2016 | AA | Full accounts made up to 31 December 2015 | |
26 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | CH01 | Director's details changed for Claus Sendlinger on 8 May 2015 | |
26 May 2015 | CH03 | Secretary's details changed for Sascha Wolff on 8 May 2015 | |
26 May 2015 | CH01 | Director's details changed for Sascha Wolff on 8 May 2015 | |
31 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
21 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
14 May 2014 | AA | Accounts made up to 31 December 2013 | |
28 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
11 Mar 2013 | AA | Accounts made up to 31 December 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 |