- Company Overview for HOTEL ALTES FORSTHAUS LTD (04884634)
- Filing history for HOTEL ALTES FORSTHAUS LTD (04884634)
- People for HOTEL ALTES FORSTHAUS LTD (04884634)
- More for HOTEL ALTES FORSTHAUS LTD (04884634)
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) |
---|---|---|---|
26 Mar 2018 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 31 July 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Patricia Schiling-Spurk on 12 October 2017 | |
20 Feb 2018 | AP01 | Appointment of Mr Detlef Josef Peter Schilling as a director on 15 December 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from , Suite B, 29 Harley Street, London, W1G 9QR to Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 2 November 2017 | |
02 Nov 2017 | AP04 | Appointment of Sl24 Ltd as a secretary on 31 July 2017 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 30 September 2015 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 30 September 2014 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 30 September 2013 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 30 September 2012 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 30 September 2011 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 30 September 2010 | |
19 Oct 2017 | PSC01 | Notification of Partizia Schilling-Spurk as a person with significant control on 6 April 2016 | |
19 Oct 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
19 Oct 2017 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2017-10-19
|
|
19 Oct 2017 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2017-10-19
|
|
19 Oct 2017 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2017-10-19
|
|
19 Oct 2017 | AR01 |
Annual return made up to 10 March 2013 with full list of shareholders
Statement of capital on 2017-10-19
|
|
19 Oct 2017 | AR01 |
Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2017-10-19
|
|
19 Oct 2017 | AR01 |
Annual return made up to 10 March 2011 with full list of shareholders
Statement of capital on 2017-10-19
|
|
19 Oct 2017 | RT01 | Administrative restoration application | |
25 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off |