- Company Overview for HOTEL ASSET MANAGEMENT SERVICES LIMITED (05487767)
- Filing history for HOTEL ASSET MANAGEMENT SERVICES LIMITED (05487767)
- People for HOTEL ASSET MANAGEMENT SERVICES LIMITED (05487767)
- Charges for HOTEL ASSET MANAGEMENT SERVICES LIMITED (05487767)
- More for HOTEL ASSET MANAGEMENT SERVICES LIMITED (05487767)
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) |
---|---|---|---|
09 Dec 2014 | AD02 | Register inspection address has been changed to Riverbank House 1 Putney Bridge Approach London SW6 3BQ | |
08 Dec 2014 | AD01 | Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ England to 20-22 Bedford Row London WC1R 4JS on 8 December 2014 | |
02 Oct 2014 | TM02 | Termination of appointment of Nicola Batten as a secretary on 25 September 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 16 Old Bond Street London W1S 4PS to Green Park House 15 Stratton Street London W1J 8LQ on 14 August 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
19 Jun 2014 | MR04 | Satisfaction of charge 054877670002 in full | |
23 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Apr 2014 | MR01 | Registration of charge 054877670002 | |
21 Mar 2014 | AP03 | Appointment of Miss Nicola Batten as a secretary | |
21 Mar 2014 | TM02 | Termination of appointment of Starman Secretaries Limited as a secretary | |
14 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
15 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Oct 2012 | RP04 | Second filing of CH01 previously delivered to Companies House | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Sep 2012 | CH01 |
Director's details changed
|
|
18 Sep 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
09 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
18 Apr 2012 | AP01 |
Appointment of Mark Francis Osborne as a director
|
|
17 Apr 2012 | TM01 | Termination of appointment of Michael Murphy as a director | |
07 Sep 2011 | CH04 | Secretary's details changed for Starman Secretaries Limited on 30 August 2011 | |
07 Sep 2011 | CH01 | Director's details changed for Michael Patrick Murphy on 30 August 2011 | |
25 Aug 2011 | AD01 | Registered office address changed from Hesketh House 43-45 Portman Square London W1H 6HN on 25 August 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
17 Aug 2011 | CH01 | Director's details changed for Michael Patrick Murphy on 16 August 2011 | |
02 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |