- 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) |
---|---|---|---|
08 Jul 2015 | SH08 | Change of share class name or designation | |
08 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2015 | SH03 |
Purchase of own shares.
|
|
05 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
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
|
|
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
|
|
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
|
|
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |