- Company Overview for LEDA HOTELS LIMITED (07022492)
- Filing history for LEDA HOTELS LIMITED (07022492)
- People for LEDA HOTELS LIMITED (07022492)
- More for LEDA HOTELS LIMITED (07022492)
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) |
---|---|---|---|
20 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jul 2017 | AP01 | Appointment of Mr Jeremy George Bentley as a director on 3 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Richard John Grant as a director on 3 July 2017 | |
29 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
14 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from 18 Cadogan Gardens London SW3 2RP to 10 Duke of York Square London SW3 4LY on 9 November 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
14 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
06 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
23 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 13 September 2013
|
|
23 Sep 2013 | CC04 | Statement of company's objects | |
23 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Jan 2012 | CERTNM |
Company name changed cadogan hotel (chelsea) LIMITED\certificate issued on 10/01/12
|
|
10 Jan 2012 | CONNOT | Change of name notice | |
21 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
21 Sep 2011 | CH01 | Director's details changed for Mr Hugh Richard Seaborn on 21 September 2011 | |
21 Sep 2011 | CH01 | Director's details changed for Mr Richard John Grant on 21 September 2011 | |
21 Sep 2011 | CH03 | Secretary's details changed for Paul Morris Loutit on 21 September 2011 |