- Company Overview for OW HOSPITALITY LIMITED (04573581)
- Filing history for OW HOSPITALITY LIMITED (04573581)
- People for OW HOSPITALITY LIMITED (04573581)
- Charges for OW HOSPITALITY LIMITED (04573581)
- More for OW HOSPITALITY LIMITED (04573581)
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) |
---|---|---|---|
18 Jul 2008 | AA | Full accounts made up to 31 December 2006 | |
02 Nov 2007 | 363a | Return made up to 25/10/07; full list of members | |
05 Feb 2007 | AA | Full accounts made up to 31 December 2005 | |
29 Nov 2006 | 363a | Return made up to 25/10/06; full list of members | |
28 Nov 2006 | 353 | Location of register of members | |
16 May 2006 | 288b | Director resigned | |
04 May 2006 | AA | Full accounts made up to 31 December 2004 | |
04 Mar 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Oct 2005 | 363a | Return made up to 25/10/05; full list of members | |
03 Oct 2005 | 244 | Delivery ext'd 3 mth 31/12/04 | |
11 Aug 2005 | 287 | Registered office changed on 11/08/05 from: 66 wigmore street london W1U 2HQ | |
10 Aug 2005 | 288b | Director resigned | |
05 Feb 2005 | AA | Full accounts made up to 31 December 2003 | |
17 Nov 2004 | 363a | Return made up to 25/10/04; full list of members | |
24 Sep 2004 | 395 | Particulars of mortgage/charge | |
08 Sep 2004 | 288a | New director appointed | |
03 Sep 2004 | 288c | Director's particulars changed | |
17 Aug 2004 | 244 | Delivery ext'd 3 mth 31/12/03 | |
23 Mar 2004 | 288b | Director resigned | |
25 Nov 2003 | 363a | Return made up to 25/10/03; full list of members | |
07 Feb 2003 | 288a | New director appointed | |
07 Feb 2003 | 288a | New director appointed | |
21 Jan 2003 | CERTNM | Company name changed dreamcount LIMITED\certificate issued on 21/01/03 | |
25 Nov 2002 | 287 | Registered office changed on 25/11/02 from: 120 east road london N1 6AA | |
15 Nov 2002 | 288a | New director appointed |