- Company Overview for THE LONDON HALLAM HOTEL LIMITED (04206186)
- Filing history for THE LONDON HALLAM HOTEL LIMITED (04206186)
- People for THE LONDON HALLAM HOTEL LIMITED (04206186)
- Charges for THE LONDON HALLAM HOTEL LIMITED (04206186)
- More for THE LONDON HALLAM HOTEL LIMITED (04206186)
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) |
---|---|---|---|
14 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AR01 |
Annual return made up to 26 April 2013 with full list of shareholders
Statement of capital on 2013-05-08
|
|
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Oct 2011 | AP01 | Appointment of Rajendraprasad Ishwerbhai Patel as a director | |
22 Jun 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
22 Jun 2011 | TM01 | Termination of appointment of Rajendraprasad Patel as a director | |
21 Jun 2011 | TM01 | Termination of appointment of Rajendraprasad Patel as a director | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
14 Jul 2010 | CH03 | Secretary's details changed for Nitesh Patel on 4 April 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Nitesh Patel on 4 April 2010 | |
14 Jul 2010 | TM02 | Termination of appointment of Rajendraprasad Patel as a secretary | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jun 2009 | 363a | Return made up to 26/04/09; no change of members | |
11 Jun 2009 | 363a | Return made up to 26/04/08; no change of members | |
04 Jun 2009 | 287 | Registered office changed on 04/06/2009 from coulthards mackenzie 39-45 bermondsey street london SE1 3XF | |
21 May 2009 | 288a | Director and secretary appointed nitesh patel | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |