- Company Overview for DE VERE HOTELS NO 4 LIMITED (06220024)
- Filing history for DE VERE HOTELS NO 4 LIMITED (06220024)
- People for DE VERE HOTELS NO 4 LIMITED (06220024)
- More for DE VERE HOTELS NO 4 LIMITED (06220024)
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) |
---|---|---|---|
23 Mar 2010 | AA | Full accounts made up to 31 December 2008 | |
09 Mar 2010 | TM01 | Termination of appointment of Ian Cave as a director | |
09 Mar 2010 | TM01 | Termination of appointment of Michael Bibring as a director | |
22 Feb 2010 | MA | Memorandum and Articles of Association | |
22 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2009 | CH01 | Director's details changed for Jagtar Singh on 1 October 2009 | |
17 Jun 2009 | 288c | Director's Change of Particulars / michael bibring / 15/06/2009 / Occupation was: director, now: solicitor | |
21 Apr 2009 | 363a | Return made up to 19/04/09; full list of members | |
01 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
23 Apr 2008 | 363a | Return made up to 19/04/08; full list of members | |
22 Apr 2008 | 288c | Director's Change of Particulars / richard balfour-lynn / 10/01/2008 / HouseName/Number was: , now: 6; Street was: 1 west garden place, now: connaught square; Area was: kendal street, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: W2 2AQ, now: W2 2HG | |
03 Jun 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/12/07 | |
19 Apr 2007 | NEWINC | Incorporation |