Advanced company searchLink opens in new window

CITY HOTEL RESERVATIONS LIMITED

Company number 04654457

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jul 2015 SH08 Change of share class name or designation
08 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jul 2015 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 22/11/2019.
05 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 600
  • ANNOTATION Clarification a second filed AR01 was registered on 22/11/2019.
10 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 600
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2020.
22 Oct 2013 TM01 Termination of appointment of Noriko Flouty as a director
22 Oct 2013 TM01 Termination of appointment of Pauline Flouty as a director
22 Oct 2013 TM01 Termination of appointment of Katherine Freer as a director
18 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2020.
12 Feb 2013 CH01 Director's details changed for Mrs Noriko Flouty on 12 February 2013
12 Feb 2013 CH01 Director's details changed for Katherine Freer on 12 February 2013
12 Feb 2013 CH01 Director's details changed for Pauline Flouty on 12 February 2013
12 Feb 2013 CH01 Director's details changed for Mr Robert Flouty on 12 February 2013
12 Feb 2013 CH03 Secretary's details changed for Robert Flouty on 12 February 2013
15 Nov 2012 AD01 Registered office address changed from , Weir Cottage 2 Laindon Road, Billericay, Essex, CM12 9LD on 15 November 2012
13 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
25 May 2012 CH01 Director's details changed for Mr Robert Flouty on 11 May 2012
25 May 2012 CH01 Director's details changed for Mrs Noriko Flouty on 11 May 2012
25 May 2012 CH01 Director's details changed for Katherine Freer on 11 May 2012
24 May 2012 CH01 Director's details changed for Pauline Flouty on 11 May 2012
24 May 2012 CH03 Secretary's details changed for Robert Flouty on 11 May 2012
07 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2020.
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011