FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED
Company number 06204129
- Company Overview for FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED (06204129)
- Filing history for FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED (06204129)
- People for FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED (06204129)
- Charges for FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED (06204129)
- More for FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED (06204129)
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
|
|
31 May 2016 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
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
Statement of capital on 2016-07-06
|
|
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
|
|
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 |