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)
03 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2020.
20 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
24 Feb 2010 CH01 Director's details changed for Katherine Freer (Nee Flouty) on 22 February 2010
23 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2020.
23 Feb 2010 AD01 Registered office address changed from , Unit 24 46 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN on 23 February 2010
16 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
18 Dec 2009 CH01 Director's details changed for Robert Flouty on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Mrs Noriko Flouty on 18 December 2009
18 Dec 2009 CH03 Secretary's details changed for Robert Flouty on 18 December 2009
28 Aug 2009 288c Director and secretary's change of particulars / robert flouty / 28/08/2009
28 Aug 2009 288c Director and secretary's change of particulars / robert flouty / 28/08/2009
08 Jul 2009 123 Nc inc already adjusted 22/06/09
08 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re issued shares 22/06/2009
  • RES12 ‐ Resolution of varying share rights or name
18 Jun 2009 288a Director appointed mrs noriko flouty
25 Feb 2009 363a Return made up to 03/02/09; full list of members
05 Jan 2009 AA Total exemption full accounts made up to 29 February 2008
25 Mar 2008 88(2) Ad 17/03/08\gbp si 3@1=3\gbp ic 3/6\
27 Feb 2008 363a Return made up to 03/02/08; full list of members
25 Feb 2008 353 Location of register of members
25 Feb 2008 190 Location of debenture register
25 Feb 2008 287 Registered office changed on 25/02/2008 from, unit 24 46 springwood drive, springwood industrial estate, braintree, essex, CM7 2YN
30 Dec 2007 AA Total exemption full accounts made up to 28 February 2007
18 Apr 2007 287 Registered office changed on 18/04/07 from: unit 3 bolding hatch business, centre bishops stortford road, chelmsford, essex CM1 4LF
21 Feb 2007 363a Return made up to 03/02/07; full list of members
21 Feb 2007 287 Registered office changed on 21/02/07 from: unit 1 bolding hatch business, centre bishops stortford road, chelmsford, essex CM1 4LF