- Company Overview for AI LONDON SOUTHWARK HOTEL LIMITED (09200606)
- Filing history for AI LONDON SOUTHWARK HOTEL LIMITED (09200606)
- People for AI LONDON SOUTHWARK HOTEL LIMITED (09200606)
- More for AI LONDON SOUTHWARK HOTEL LIMITED (09200606)
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) |
---|---|---|---|
16 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
15 Feb 2018 | CH01 | Director's details changed for Mrs Alice Sophie Benedicte Bernard on 15 February 2018 | |
21 Nov 2017 | AD01 | Registered office address changed from 1 Shortlands Hammersmith London W6 8DR United Kingdom to 10 Hammersmith Grove London W6 7AP on 21 November 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
09 Aug 2017 | RP04TM02 | Second filing for the termination of Adrian John Whitehead as a secretary | |
09 Aug 2017 | RP04TM01 | Second filing for the termination of Thomas Alexander Marie Dubaere as a director | |
04 Jul 2017 | AP03 | Appointment of Mrs Cécile Marie Marguerite Verstraete as a secretary on 30 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Mrs Alice Sophie Benedicte Bernard as a director on 30 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Etienne Michel Ghislain Bourel De La Ronciere as a director on 30 June 2017 | |
04 Jul 2017 | TM01 |
Termination of appointment of Thomas Alexander Marie Dubaere as a director on 30 June 2017
|
|
04 Jul 2017 | TM02 |
Termination of appointment of Adrian John Whitehead as a secretary on 30 June 2017
|
|
07 Feb 2017 | AP01 | Appointment of Mr Olivier Marie Pierre Daguzan as a director on 6 February 2017 | |
03 Nov 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
26 Oct 2016 | AA | Full accounts made up to 30 September 2015 | |
10 Oct 2016 | TM01 | Termination of appointment of Herve Olivier Arnaud Deligny as a director on 31 August 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
19 Mar 2016 | AP03 | Appointment of Adrian John Whitehead as a secretary on 22 February 2016 | |
25 Jan 2016 | CERTNM |
Company name changed b&l accor 7 LIMITED\certificate issued on 25/01/16
|
|
25 Jan 2016 | CONNOT | Change of name notice | |
20 Jan 2016 | TM02 | Termination of appointment of Jean Jacques Maurice Schmitt as a secretary on 8 January 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
11 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 22 January 2015
|