KENSINGTON GARDENS HOTEL (LONDON) LIMITED
Company number 04330179
- Company Overview for KENSINGTON GARDENS HOTEL (LONDON) LIMITED (04330179)
- Filing history for KENSINGTON GARDENS HOTEL (LONDON) LIMITED (04330179)
- People for KENSINGTON GARDENS HOTEL (LONDON) LIMITED (04330179)
- Charges for KENSINGTON GARDENS HOTEL (LONDON) LIMITED (04330179)
- More for KENSINGTON GARDENS HOTEL (LONDON) LIMITED (04330179)
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) |
---|---|---|---|
02 Aug 2016 | AP01 | Appointment of Mr Peter Michael Herbert as a director on 28 July 2016 | |
20 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 22 June 2016
|
|
14 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2016 | TM01 | Termination of appointment of Michael Bernard Denoma as a director on 1 July 2016 | |
16 Mar 2016 | CH01 | Director's details changed for Mr Neil Gallagher on 7 December 2015 | |
16 Mar 2016 | CH01 | Director's details changed for Mr Michael Bernard Denoma on 9 March 2016 | |
05 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
06 Jul 2015 | TM01 | Termination of appointment of Mark Ostridge as a director on 26 June 2015 | |
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
17 Feb 2015 | CERTNM |
Company name changed thistle kensington gardens LIMITED\certificate issued on 17/02/15
|
|
13 Nov 2014 | AP01 | Appointment of Mr Neil Gallagher as a director on 13 November 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
07 Aug 2014 | AP01 | Appointment of Mr Kah Meng Ho as a director on 1 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 | |
25 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
21 Jun 2013 | TM01 | Termination of appointment of Andy Hughes as a director | |
09 May 2013 | AP03 | Appointment of Ms Susan Lim Geok Mui as a secretary | |
09 May 2013 | TM02 | Termination of appointment of Jeanette Hsieh-Lin as a secretary | |
05 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
06 Feb 2013 | AP03 | Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary | |
04 Feb 2013 | TM02 | Termination of appointment of Jocelyn Ng as a secretary | |
16 Jan 2013 | CH01 | Director's details changed for Mr Michael De Noma on 1 August 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders |