RBH EARLS COURT MANAGEMENT LIMITED
Company number 08261018
- Company Overview for RBH EARLS COURT MANAGEMENT LIMITED (08261018)
- Filing history for RBH EARLS COURT MANAGEMENT LIMITED (08261018)
- People for RBH EARLS COURT MANAGEMENT LIMITED (08261018)
- Charges for RBH EARLS COURT MANAGEMENT LIMITED (08261018)
- More for RBH EARLS COURT MANAGEMENT LIMITED (08261018)
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) |
---|---|---|---|
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
19 Oct 2017 | PSC02 | Notification of Redefine Bdl Hotel Group as a person with significant control on 6 April 2016 | |
08 Jun 2017 | TM01 | Termination of appointment of Stewart Campbell as a director on 6 June 2017 | |
19 Apr 2017 | AA | Full accounts made up to 31 August 2016 | |
17 Mar 2017 | AD01 | Registered office address changed from C/O Redefine Bdl Hotels 10th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW to 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW on 17 March 2017 | |
19 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
07 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
14 May 2015 | AA | Full accounts made up to 31 August 2014 | |
20 Jan 2015 | AP01 | Appointment of Mr David Hart as a director on 22 December 2014 | |
20 Jan 2015 | CH01 | Director's details changed for Mr Helder Ricardo Silva Pereira on 22 December 2014 | |
20 Jan 2015 | AP01 | Appointment of Mr Stewart Campbell as a director on 22 December 2014 | |
20 Jan 2015 | TM02 | Termination of appointment of Lisa Jefferson Hibberd as a secretary on 22 December 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Daniel Hendrik Hendriksz as a director on 22 December 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Stephen Carlin as a director on 22 December 2014 | |
20 Jan 2015 | AD01 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London London SW1Y 4AE to C/O Redefine Bdl Hotels 10Th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 20 January 2015 | |
20 Jan 2015 | AP03 | Appointment of Ms Paula Ross as a secretary on 22 December 2014 | |
15 Dec 2014 | AA03 | Resignation of an auditor | |
28 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
06 Oct 2014 | AUD | Auditor's resignation | |
26 Sep 2014 | AP01 | Appointment of Mr Daniel Hendrik Hendriksz as a director on 25 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Andrew Rowell as a director on 25 September 2014 | |
15 Aug 2014 | MA | Memorandum and Articles of Association | |
15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2014 | MR01 | Registration of charge 082610180005, created on 4 August 2014 |