- Company Overview for HOTEL SOLUTIONS DIRECT LIMITED (04503171)
- Filing history for HOTEL SOLUTIONS DIRECT LIMITED (04503171)
- People for HOTEL SOLUTIONS DIRECT LIMITED (04503171)
- Charges for HOTEL SOLUTIONS DIRECT LIMITED (04503171)
- More for HOTEL SOLUTIONS DIRECT LIMITED (04503171)
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) |
---|---|---|---|
03 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
16 Aug 2013 | CH01 | Director's details changed for Robert Pursell on 14 August 2013 | |
16 Aug 2013 | AD01 | Registered office address changed from 154 Pentonville Road Islington London N1 9PE on 16 August 2013 | |
08 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
20 Aug 2012 | CH03 | Secretary's details changed for Simon Walsh on 5 August 2012 | |
17 Aug 2012 | TM02 | Termination of appointment of Waffa Djelassi as a secretary | |
14 Aug 2012 | TM01 | Termination of appointment of Ines Djelassi as a director | |
08 Jun 2012 | AP01 | Appointment of Robert Pursell as a director | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
29 May 2012 | AD01 | Registered office address changed from 4Th Floor Horation House 77 Fulham Palace Road Hammersmith London W6 8JA on 29 May 2012 | |
10 May 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
20 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Jan 2012 | AD01 | Registered office address changed from Gresham House 116 Sussex Gardens London W2 1UA on 16 January 2012 | |
16 Jan 2012 | AP01 | Appointment of Michele Fitzpatrick as a director | |
16 Jan 2012 | AP03 | Appointment of Simon Walsh as a secretary | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Dec 2011 | AR01 | Annual return made up to 5 August 2009 with full list of shareholders | |
25 Nov 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2010 | |
25 Nov 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 August 2011 | |
21 Nov 2011 | CH01 | Director's details changed for Ines Djelassi on 16 November 2011 | |
16 Aug 2011 | TM01 | Termination of appointment of Said Boujbel as a director | |
11 Aug 2011 | AR01 |
Annual return made up to 5 August 2011 with full list of shareholders
|