- Company Overview for SMART HOTELS (EMBASSY) LTD (06363357)
- Filing history for SMART HOTELS (EMBASSY) LTD (06363357)
- People for SMART HOTELS (EMBASSY) LTD (06363357)
- More for SMART HOTELS (EMBASSY) LTD (06363357)
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) |
---|---|---|---|
07 Dec 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Aug 2010 | TM01 | Termination of appointment of Odette Hughes as a director | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Stella Heidi Sharpe on 1 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Krystal Alanha Sharpe on 1 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Graham Alfred Malcolm Sharpe on 1 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Odette Danielle Hughes on 1 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Odette Danielle Hughes on 1 September 2009 | |
19 Oct 2009 | TM02 | Termination of appointment of M P Watson & Co Limited as a secretary | |
19 Oct 2009 | TM02 | Termination of appointment of Michael Watson as a secretary | |
27 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Dec 2008 | 288b | Appointment terminate, secretary michael p watson directorships logged form | |
16 Dec 2008 | 287 | Registered office changed on 16/12/2008 from 1 bath hill great yarmouth norfolk NR30 2LQ | |
03 Nov 2008 | 363a | Return made up to 04/10/08; full list of members | |
10 Sep 2008 | 88(2) | Capitals not rolled up | |
10 Sep 2008 | 363a | Return made up to 06/09/08; full list of members | |
21 Feb 2008 | 288c | Secretary's particulars changed | |
21 Feb 2008 | 288c | Director's particulars changed | |
06 Feb 2008 | 288b | Director resigned | |
03 Dec 2007 | 288c | Director's particulars changed | |
03 Dec 2007 | 288c | Director's particulars changed | |
03 Dec 2007 | 288c | Director's particulars changed | |
01 Dec 2007 | 225 | Accounting reference date shortened from 30/09/08 to 31/03/08 |