- Company Overview for HOTEL ELEPHANT SPARE STREET LTD (07082299)
- Filing history for HOTEL ELEPHANT SPARE STREET LTD (07082299)
- People for HOTEL ELEPHANT SPARE STREET LTD (07082299)
- More for HOTEL ELEPHANT SPARE STREET LTD (07082299)
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) |
---|---|---|---|
29 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Dec 2014 | AR01 | Annual return made up to 20 November 2014 no member list | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Dec 2013 | AR01 | Annual return made up to 20 November 2013 no member list | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 20 November 2012 no member list | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
19 Jul 2012 | AP01 | Appointment of Emily Charlotte Woodhouse as a director | |
19 Jul 2012 | AP01 | Appointment of Mr Timothy John Kalvis as a director | |
09 Dec 2011 | AR01 | Annual return made up to 20 November 2011 no member list | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 20 November 2010 no member list | |
16 Dec 2010 | CH01 | Director's details changed for Rueben Simon Powell on 20 November 2010 | |
08 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2009 | AP01 | Appointment of Rueben Simon Powell as a director | |
02 Dec 2009 | TM01 | Termination of appointment of Richard Webb as a director | |
02 Dec 2009 | AD01 | Registered office address changed from Kestrian Company Services the Britannia Suite Lauren Court Wharf Road Sale Greater Manchester M33 2AF on 2 December 2009 | |
20 Nov 2009 | NEWINC | Incorporation |