LOWER DENS HOTEL SERVICES (DUNDEE) LIMITED
Company number 08901523
- Company Overview for LOWER DENS HOTEL SERVICES (DUNDEE) LIMITED (08901523)
- Filing history for LOWER DENS HOTEL SERVICES (DUNDEE) LIMITED (08901523)
- People for LOWER DENS HOTEL SERVICES (DUNDEE) LIMITED (08901523)
- Charges for LOWER DENS HOTEL SERVICES (DUNDEE) LIMITED (08901523)
- More for LOWER DENS HOTEL SERVICES (DUNDEE) LIMITED (08901523)
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) |
---|---|---|---|
21 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
29 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2017 | MR01 | Registration of charge 089015230001, created on 15 December 2017 | |
27 Dec 2017 | MR01 | Registration of charge 089015230002, created on 15 December 2017 | |
15 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Robert John Corlett as a director on 21 August 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Jean Pierre Anthony Permutt as a director on 21 August 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Jean Pierre Anthony Permutt as a director on 13 September 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Robert John Corlett as a director on 13 September 2016 | |
26 Jul 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
26 Jul 2016 | AP01 | Appointment of Mr David Jonathan Heyman as a director on 13 June 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from Valhalla House 30 Ashby Road Tove Valley Business Park Towcester Northamptonshire NN12 6PG to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 18 July 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Peter Nichols as a director on 13 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of John James Michael Fields as a director on 13 June 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
17 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 20 February 2015
Statement of capital on 2015-09-17
|
|
23 Jul 2015 | AD01 | Registered office address changed from 69 Wigmore Street London W1U 1PZ to Valhalla House 30 Ashby Road Tove Valley Business Park Towcester Northamptonshire NN12 6PG on 23 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Mr John James Michael Fields as a director on 21 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Mr Peter Nichols as a director on 21 July 2015 | |
16 Jul 2015 | CERTNM |
Company name changed percor capital hotel services (dundee) LIMITED\certificate issued on 16/07/15
|
|
24 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
19 Feb 2014 | NEWINC |
Incorporation
|