- Company Overview for REEF ESTATES HOTELS LIMITED (09423504)
- Filing history for REEF ESTATES HOTELS LIMITED (09423504)
- People for REEF ESTATES HOTELS LIMITED (09423504)
- Charges for REEF ESTATES HOTELS LIMITED (09423504)
- More for REEF ESTATES HOTELS LIMITED (09423504)
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) |
---|---|---|---|
01 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 May 2018 | AD01 | Registered office address changed from C/O Reef Estates Limited 14 Little Portland Street London W1W 8BN England to 51 Welbeck Street London W1G 9HL on 8 May 2018 | |
04 May 2018 | MA | Memorandum and Articles of Association | |
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
16 Feb 2018 | PSC07 | Cessation of Piers Alexander Slater as a person with significant control on 23 May 2017 | |
16 Feb 2018 | PSC07 | Cessation of Stewart Alastair Deering as a person with significant control on 23 May 2017 | |
16 Feb 2018 | PSC01 | Notification of Andrew John Pettit as a person with significant control on 23 May 2017 | |
15 Feb 2018 | MR01 | Registration of charge 094235040001, created on 14 February 2018 | |
09 Feb 2018 | PSC01 | Notification of Martin Gordon Cudlipp as a person with significant control on 23 May 2017 | |
09 Feb 2018 | PSC01 | Notification of Timothy Adrian Knight as a person with significant control on 23 May 2017 | |
09 Feb 2018 | PSC01 | Notification of Anthony James Underwood-Whitney as a person with significant control on 23 May 2017 | |
01 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 11 January 2016
|
|
10 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
21 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 January 2016
|
|
21 Jan 2016 | CERTNM |
Company name changed la tour (s oxford) LTD\certificate issued on 21/01/16
|
|
21 Jan 2016 | AP03 | Appointment of Mr Edward Quentin Slater as a secretary on 11 January 2016 | |
21 Jan 2016 | TM02 | Termination of appointment of Piers Slater as a secretary on 11 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Mr Stewart Alastair Deering as a director on 11 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Mr Edward Quentin Slater as a director on 11 January 2016 |