- Company Overview for CITY HOTEL RESERVATIONS LIMITED (04654457)
- Filing history for CITY HOTEL RESERVATIONS LIMITED (04654457)
- People for CITY HOTEL RESERVATIONS LIMITED (04654457)
- Charges for CITY HOTEL RESERVATIONS LIMITED (04654457)
- More for CITY HOTEL RESERVATIONS LIMITED (04654457)
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) |
---|---|---|---|
22 Aug 2019 | PSC04 | Change of details for Mr Robert Flouty as a person with significant control on 9 August 2019 | |
21 Aug 2019 | PSC04 | Change of details for Mr Robert Flouty as a person with significant control on 9 August 2019 | |
21 Aug 2019 | CH01 | Director's details changed for Mr Daniel James Millar on 9 August 2019 | |
19 Aug 2019 | PSC01 | Notification of Daniel James Millar as a person with significant control on 9 August 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from , Burgundy Court 64-66 Springfield Road, Chelmsford, Essex, CM2 6JY, England to Royal Oak Building Newingreen Hythe Kent CT21 4JA on 19 August 2019 | |
12 Apr 2019 | CH03 | Secretary's details changed for Robert Flouty on 12 April 2019 | |
12 Apr 2019 | CH03 | Secretary's details changed for Robert Flouty on 12 April 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 19 September 2018
|
|
15 Oct 2018 | SH08 | Change of share class name or designation | |
22 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 Jun 2017 | CH01 | Director's details changed for Mr Robert Flouty on 13 June 2017 | |
16 May 2017 | AD01 | Registered office address changed from , Suite 3 Unit 8 Kingsdale Business Centre, Regina Road, Chelmsford, Essex, CM1 1PE to Royal Oak Building Newingreen Hythe Kent CT21 4JA on 16 May 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Nov 2015 | CH03 | Secretary's details changed for Robert Flouty on 20 November 2015 | |
20 Nov 2015 | CH01 | Director's details changed for Mr Robert Flouty on 20 November 2015 | |
15 Jul 2015 | AP01 | Appointment of Daniel James Millar as a director on 1 May 2015 | |
08 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2015 | CAP-SS | Solvency Statement dated 30/04/15 |