- Company Overview for EVEN HOTEL MANAGEMENT LIMITED (09151383)
- Filing history for EVEN HOTEL MANAGEMENT LIMITED (09151383)
- People for EVEN HOTEL MANAGEMENT LIMITED (09151383)
- Charges for EVEN HOTEL MANAGEMENT LIMITED (09151383)
- More for EVEN HOTEL MANAGEMENT LIMITED (09151383)
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) |
---|---|---|---|
10 Jun 2019 | CH01 | Director's details changed for Mr Alon Hershkorn on 10 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mr Olivier Henri Benjamin Levenfiche on 10 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mr Nicholas Simon Lebetkin on 10 June 2019 | |
10 Jun 2019 | PSC04 | Change of details for Mr Olivier Henri Benjamin Levenfiche as a person with significant control on 10 June 2019 | |
10 Jun 2019 | PSC04 | Change of details for Nicholas Simon Lebetkin as a person with significant control on 10 June 2019 | |
21 Sep 2018 | AA01 | Current accounting period extended from 30 July 2018 to 31 October 2018 | |
18 Jul 2018 | AA | Total exemption full accounts made up to 30 July 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
08 Jun 2018 | MR01 | Registration of charge 091513830002, created on 7 June 2018 | |
08 Jun 2018 | MR01 | Registration of charge 091513830001, created on 7 June 2018 | |
26 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Mr Alon Hershkorn on 6 December 2017 | |
04 Sep 2017 | PSC01 | Notification of Olivier Henri Benjamin Levenfiche as a person with significant control on 9 December 2016 | |
04 Sep 2017 | PSC04 | Change of details for Nicholas Simon Lebetkin as a person with significant control on 9 December 2016 | |
04 Sep 2017 | PSC01 | Notification of Nicholas Simon Lebetkin as a person with significant control on 6 April 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Jan 2017 | AP01 | Appointment of Mr Olivier Henri Benjamin Levenfiche as a director on 9 December 2016 | |
03 Jan 2017 | AP01 | Appointment of Mr Alon Hershkorn as a director on 9 December 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Jonathan Rm Cooper as a director on 26 September 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
05 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
24 Apr 2015 | AD01 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ United Kingdom to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 | |
29 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-29
|