- Company Overview for HERE LODGES DROXFORD LTD (08190597)
- Filing history for HERE LODGES DROXFORD LTD (08190597)
- People for HERE LODGES DROXFORD LTD (08190597)
- Charges for HERE LODGES DROXFORD LTD (08190597)
- More for HERE LODGES DROXFORD LTD (08190597)
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) |
---|---|---|---|
15 Oct 2016 | CH01 | Director's details changed for Mr David Lawrence Antill on 15 October 2016 | |
30 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | MR01 | Registration of charge 081905970002, created on 22 June 2016 | |
22 Jun 2016 | MR01 | Registration of charge 081905970003, created on 22 June 2016 | |
11 May 2016 | AD01 | Registered office address changed from 55 Bryanston Street 8th Floor London W1H 7AA England to PO Box 15 Office 15 272 Kensington High Street London W8 6nd on 11 May 2016 | |
04 May 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2015 | TM02 | Termination of appointment of Th Secretarials Ltd as a secretary on 27 October 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN to 55 Bryanston Street 8th Floor London W1H 7AA on 27 October 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr David Lawrence Antill as a director on 3 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of John Alexander Allen as a director on 3 August 2015 | |
27 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Jun 2015 | TM01 | Termination of appointment of Alan Robert Burgess as a director on 1 June 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | CH01 | Director's details changed for Mr John Alexander Allen on 1 March 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr John Alexander Allen as a director on 26 January 2015 | |
26 Jan 2015 | TM01 | Termination of appointment of Kaj-Erik Relander as a director on 26 January 2015 | |
17 Sep 2014 | TM01 | Termination of appointment of Pantelis Epaminondas Tolias as a director on 8 September 2014 | |
16 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 May 2014 | TM01 | Termination of appointment of Colin Peacock as a director | |
15 May 2014 | TM01 | Termination of appointment of Ross Brown as a director | |
15 May 2014 | SH01 |
Statement of capital following an allotment of shares on 15 May 2014
|
|
19 Mar 2014 | AR01 | Annual return made up to 19 March 2014 with full list of shareholders |