- Company Overview for PROPEL HOSPITALITY LIMITED (07980190)
- Filing history for PROPEL HOSPITALITY LIMITED (07980190)
- People for PROPEL HOSPITALITY LIMITED (07980190)
- Charges for PROPEL HOSPITALITY LIMITED (07980190)
- More for PROPEL HOSPITALITY LIMITED (07980190)
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) |
---|---|---|---|
24 Jun 2016 | MR01 | Registration of charge 079801900001, created on 22 June 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Sep 2015 | AP03 | Appointment of Mr Vignes Sivajeevan as a secretary on 1 August 2015 | |
23 Sep 2015 | TM02 | Termination of appointment of John Plaskett as a secretary on 31 July 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
14 Nov 2013 | RP04 | Second filing of SH01 previously delivered to Companies House | |
09 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 14 June 2013
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jul 2013 | AD01 | Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge Middx UB8 1JT United Kingdom on 29 July 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
07 Jun 2013 | CH01 | Director's details changed for Paul Charity on 16 March 2013 | |
07 Jun 2013 | CH01 | Director's details changed for Mrs Joanne Charity on 15 March 2013 | |
07 Jun 2013 | CH01 | Director's details changed for Mr Barrie Poulter on 1 March 2013 | |
07 Jun 2013 | CH03 | Secretary's details changed for Mr John Plaskett on 1 January 2013 | |
15 Nov 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
10 May 2012 | CERTNM |
Company name changed company ab LIMITED\certificate issued on 10/05/12
|
|
10 May 2012 | CONNOT | Change of name notice | |
02 May 2012 | AP01 | Appointment of Joanne Charity as a director | |
02 May 2012 | AP01 | Appointment of Paul Charity as a director | |
07 Mar 2012 | NEWINC | Incorporation |