- Company Overview for PICCADILLY HOTEL LIMITED (04389941)
- Filing history for PICCADILLY HOTEL LIMITED (04389941)
- People for PICCADILLY HOTEL LIMITED (04389941)
- Charges for PICCADILLY HOTEL LIMITED (04389941)
- Insolvency for PICCADILLY HOTEL LIMITED (04389941)
- More for PICCADILLY HOTEL LIMITED (04389941)
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) |
---|---|---|---|
11 Jan 2010 | AUD | Auditor's resignation | |
04 Nov 2009 | AA | ||
18 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
02 Feb 2009 | 288a | Director appointed raman thukral | |
02 Feb 2009 | 288b | Appointment terminated director jonathan allum | |
28 Nov 2008 | AA | ||
06 Oct 2008 | 288a | Director appointed jonathan miles allum | |
06 Oct 2008 | 288b | Appointment terminated director paul israel | |
01 Jul 2008 | 288b | Appointment terminated director andrew summers | |
25 Mar 2008 | 363a | Return made up to 08/03/08; full list of members | |
16 Nov 2007 | 288a | New director appointed | |
16 Nov 2007 | 288a | New director appointed | |
16 Nov 2007 | 288b | Director resigned | |
23 Oct 2007 | AA | ||
15 Sep 2007 | 353 | Location of register of members | |
15 Sep 2007 | 363a | Return made up to 08/03/07; full list of members | |
02 May 2007 | 288a | New secretary appointed | |
02 May 2007 | 287 | Registered office changed on 02/05/07 from: 1 conduit street london W1S 2XA | |
18 Apr 2007 | 287 | Registered office changed on 18/04/07 from: 585A fulham road fulham london SW6 5UA | |
18 Apr 2007 | 288b | Secretary resigned | |
12 Jul 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
05 Jun 2006 | 363a | Return made up to 08/03/06; full list of members | |
17 May 2006 | 288a | New director appointed | |
16 May 2006 | 288b | Director resigned | |
28 Feb 2006 | 395 | Particulars of mortgage/charge |