Advanced company searchLink opens in new window

HOTEL DU VIN (CAMBRIDGE) LIMITED

Company number 05512541

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)
21 Oct 2009 CH03 Secretary's details changed for Ms Gail Robson on 1 October 2009
03 Aug 2009 AA Full accounts made up to 31 December 2008
26 Mar 2009 288a Director appointed robert barclay cook
04 Mar 2009 288b Appointment terminated director joseph shashou
04 Mar 2009 288b Appointment terminated director john harrison
04 Mar 2009 288b Appointment terminated director richard balfour-lynn
09 Dec 2008 363a Return made up to 30/11/08; full list of members
11 Jul 2008 AA Full accounts made up to 31 December 2007
14 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
12 Dec 2007 363a Return made up to 30/11/07; full list of members
25 May 2007 AA Accounts for a dormant company made up to 31 December 2006
20 Dec 2006 363a Return made up to 30/11/06; full list of members
04 Oct 2006 225 Accounting reference date extended from 30/06/06 to 31/12/06
19 Jul 2006 363a Return made up to 19/07/06; full list of members
20 Oct 2005 MEM/ARTS Memorandum and Articles of Association
20 Oct 2005 288b Director resigned
18 Oct 2005 288a New secretary appointed
18 Oct 2005 288a New director appointed
18 Oct 2005 288a New director appointed
18 Oct 2005 288a New director appointed
18 Oct 2005 288a New director appointed
18 Oct 2005 288a New director appointed
18 Oct 2005 288a New director appointed
22 Sep 2005 225 Accounting reference date shortened from 31/07/06 to 30/06/06
16 Sep 2005 CERTNM Company name changed finlaw 493 LIMITED\certificate issued on 16/09/05