- Company Overview for LONDON APARTMENT HOTELS LIMITED (06573836)
- Filing history for LONDON APARTMENT HOTELS LIMITED (06573836)
- People for LONDON APARTMENT HOTELS LIMITED (06573836)
- Charges for LONDON APARTMENT HOTELS LIMITED (06573836)
- More for LONDON APARTMENT HOTELS LIMITED (06573836)
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) |
---|---|---|---|
26 Aug 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 | |
06 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | CH01 | Director's details changed for Gillian Winifred Godwin on 22 August 2014 | |
15 May 2015 | CH01 | Director's details changed for Mr Stuart Thomas Godwin on 22 August 2014 | |
15 May 2015 | CH01 | Director's details changed for Mr Robert Henry Godwin on 22 August 2014 | |
03 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
20 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Sep 2014 | CERTNM | Company name changed saba hotels LIMITED\certificate issued on 17/09/14 | |
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | CONNOT | Change of name notice | |
04 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2014 | AP01 | Appointment of Gillian Winifred Godwin as a director on 22 August 2014 | |
04 Sep 2014 | AP01 | Appointment of Robert Henry Godwin as a director on 22 August 2014 | |
04 Sep 2014 | AP01 | Appointment of Stuart Thomas Godwin as a director on 22 August 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Khurram Saba as a secretary on 22 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Khurram Saba as a director on 22 August 2014 | |
04 Sep 2014 | AP03 | Appointment of Gillian Winifred Godwin as a secretary on 22 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Mohammed Saba as a director on 22 August 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from 85 Shepards Bush Road London W6 7LR to 109 Hammersmith Grove London W6 0NQ on 4 September 2014 | |
29 Aug 2014 | MR01 | Registration of charge 065738360003, created on 22 August 2014 | |
12 Aug 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 31 July 2014 | |
06 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders |