- Company Overview for BRENTFORD HOTELS LIMITED (07238583)
- Filing history for BRENTFORD HOTELS LIMITED (07238583)
- People for BRENTFORD HOTELS LIMITED (07238583)
- Charges for BRENTFORD HOTELS LIMITED (07238583)
- More for BRENTFORD HOTELS LIMITED (07238583)
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) |
---|---|---|---|
28 May 2013 | AA01 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 | |
10 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
10 May 2013 | CH01 | Director's details changed for Mr Neil Joseph Gourgey on 10 May 2013 | |
01 May 2013 | AP04 | Appointment of Cosec Services Limited as a secretary | |
20 Nov 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 31 August 2012 | |
11 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
25 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
02 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 21 July 2011
|
|
02 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 21 July 2011
|
|
02 Aug 2011 | TM01 | Termination of appointment of Maurice Gourgey as a director | |
02 Aug 2011 | AP01 | Appointment of Charles Duncan Gourgey as a director | |
02 Aug 2011 | AP01 | Appointment of Mr Neil Joseph Gourgey as a director | |
27 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
30 Nov 2010 | CERTNM |
Company name changed mapledash LIMITED\certificate issued on 30/11/10
|
|
30 Nov 2010 | CONNOT | Change of name notice | |
25 Aug 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
18 Aug 2010 | AP01 | Appointment of Maurice Saleh Gourgey as a director | |
13 Aug 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
05 Aug 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
03 Jun 2010 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 3 June 2010 | |
29 Apr 2010 | NEWINC | Incorporation |