MANGO HOTELS (GYPSY CORNER) LIMITED
Company number 04443978
- Company Overview for MANGO HOTELS (GYPSY CORNER) LIMITED (04443978)
- Filing history for MANGO HOTELS (GYPSY CORNER) LIMITED (04443978)
- People for MANGO HOTELS (GYPSY CORNER) LIMITED (04443978)
- Charges for MANGO HOTELS (GYPSY CORNER) LIMITED (04443978)
- More for MANGO HOTELS (GYPSY CORNER) LIMITED (04443978)
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) |
---|---|---|---|
27 Dec 2012 | AP03 | Appointment of Mr Alexandros Mavridis as a secretary | |
21 Nov 2012 | AA | Full accounts made up to 30 October 2011 | |
28 Aug 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
23 Mar 2012 | AD01 | Registered office address changed from 10 Upper Berkeley Street London W1H 7PE on 23 March 2012 | |
21 Mar 2012 | AP01 | Appointment of Karim Saad as a director | |
21 Mar 2012 | AP01 | Appointment of Bassel Saad as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Steven Collins as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Hotel Innovations Limited as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Louis Woodcock as a director | |
21 Mar 2012 | TM01 | Termination of appointment of David Thompson as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Mark Steinberg as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Terence Cole as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Stuart Mccaffer as a director | |
21 Mar 2012 | TM02 | Termination of appointment of Stuart Mccaffer as a secretary | |
14 Mar 2012 | AUD | Auditor's resignation | |
22 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
10 Mar 2011 | CH01 | Director's details changed for Mr Stuart John Mccaffer on 10 March 2011 | |
10 Mar 2011 | CH03 | Secretary's details changed for Mr Stuart John Mccaffer on 10 March 2011 | |
10 Mar 2011 | CH01 | Director's details changed for Mr Louis Peter Woodcock on 10 March 2011 | |
10 Mar 2011 | CH01 | Director's details changed for Mr David George Thompson on 10 March 2011 | |
07 Mar 2011 | AA | Full accounts made up to 31 October 2010 | |
22 Jul 2010 | AA | Full accounts made up to 1 November 2009 | |
17 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
17 Jun 2010 | CH02 | Director's details changed for Hotel Innovations Limited on 21 May 2010 | |
20 May 2010 | MG01 |
Duplicate mortgage certificatecharge no:7
|