Advanced company searchLink opens in new window

FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED

Company number 06204129

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)
16 Jan 2018 PSC01 Notification of Caroline Frances Kirkland Voelcker as a person with significant control on 1 January 2018
16 Jan 2018 PSC01 Notification of Caroline Nursey as a person with significant control on 1 January 2018
16 Jan 2018 PSC07 Cessation of Tim Patrick Strangman Southall as a person with significant control on 31 December 2017
16 Jan 2018 PSC07 Cessation of Virginia Jane Pawlyn as a person with significant control on 31 December 2017
16 Jan 2018 PSC07 Cessation of Nick Francis as a person with significant control on 31 December 2017
16 Jan 2018 PSC07 Cessation of Marian Lynn Moseley as a person with significant control on 31 December 2017
16 Jan 2018 PSC07 Cessation of David Richard Burnell as a person with significant control on 31 December 2017
04 Jan 2018 AP01 Appointment of Mr Nicholas James Eyre as a director on 1 January 2018
04 Jan 2018 TM01 Termination of appointment of Nick Frnacis as a director on 31 December 2017
12 Sep 2017 AA Accounts for a small company made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
07 Apr 2017 AP01 Appointment of Ms Elizabeth Redfern as a director on 1 January 2017
06 Apr 2017 TM01 Termination of appointment of Peter Hew Coltman as a director on 31 December 2016
31 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 4
27 May 2016 CC04 Statement of company's objects
19 May 2016 AA Full accounts made up to 31 December 2015
17 May 2016 AR01 Annual return
Statement of capital on 2016-05-17
  • GBP 2

Statement of capital on 2016-07-06
  • GBP 2
16 May 2016 TM02 Termination of appointment of Patrick Vincent Poupard as a secretary on 15 November 2015
18 Mar 2016 AP03 Appointment of Ms Lisa Kiew as a secretary on 25 November 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
01 May 2015 CH01 Director's details changed for Ms Miranda Bird on 1 January 2015
01 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
01 May 2015 AP01 Appointment of Ms Miranda Bird as a director on 1 January 2015
29 Jul 2014 TM01 Termination of appointment of John Marsh as a director on 24 July 2014