- Company Overview for BOOKATABLE LIMITED (04494036)
- Filing history for BOOKATABLE LIMITED (04494036)
- People for BOOKATABLE LIMITED (04494036)
- Charges for BOOKATABLE LIMITED (04494036)
- More for BOOKATABLE LIMITED (04494036)
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 Apr 2014 | TM01 | Termination of appointment of Ian Cole as a director | |
19 Mar 2014 | AP01 | Appointment of Mr Guy Jon Robert Halfhead as a director | |
09 Jan 2014 | CERTNM |
Company name changed livebookings LIMITED\certificate issued on 09/01/14
|
|
09 Dec 2013 | TM01 | Termination of appointment of Colin Tenwick as a director | |
06 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
16 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Nov 2012 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
16 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Sep 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
01 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Oct 2011 | TM02 | Termination of appointment of Benjamin Smith as a secretary | |
19 Oct 2011 | AP03 | Appointment of Mr Sandip Gadhia as a secretary | |
27 Jul 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
21 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
02 Feb 2011 | TM01 | Termination of appointment of David Norris as a director | |
21 Dec 2010 | AP01 | Appointment of Mr Ian Roy Cole as a director | |
21 Dec 2010 | AP01 | Appointment of Mr Colin John Tenwick as a director | |
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
26 Jul 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for David Norris on 1 January 2010 |