- Company Overview for INTERCITY HOTELS LIMITED (07090286)
- Filing history for INTERCITY HOTELS LIMITED (07090286)
- People for INTERCITY HOTELS LIMITED (07090286)
- Charges for INTERCITY HOTELS LIMITED (07090286)
- More for INTERCITY HOTELS LIMITED (07090286)
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) |
---|---|---|---|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
16 Dec 2012 | CH01 | Director's details changed for Mrs Hsaio Mei Gibbons on 12 December 2012 | |
16 Dec 2012 | TM02 | Termination of appointment of Dennis Milinevsky as a secretary | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
29 Nov 2011 | CH01 | Director's details changed for Mrs Hsaio Mei Gibbons on 17 October 2011 | |
29 Nov 2011 | AP01 | Appointment of Mrs Chantelle Jones as a director | |
18 Feb 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
18 Feb 2011 | AA01 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 | |
11 Feb 2011 | AD01 | Registered office address changed from 1 Digby Place Croydon Surrey CR0 5QR on 11 February 2011 | |
18 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
18 Dec 2010 | AP01 | Appointment of Mr Lawrence Wei Long Gibbons as a director | |
10 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 May 2010 | AP03 | Appointment of Dennis Milinevsky as a secretary | |
30 Apr 2010 | CERTNM |
Company name changed happy hill hotels LIMITED\certificate issued on 30/04/10
|
|
30 Apr 2010 | CONNOT | Change of name notice | |
30 Apr 2010 | AD01 | Registered office address changed from 10 Belvedere Mews Greater London London SE3 7DF England on 30 April 2010 | |
29 Mar 2010 | TM01 | Termination of appointment of Paul Simmons as a director | |
28 Nov 2009 | NEWINC |
Incorporation
|