- Company Overview for WILDES BRANDED HOTELS LIMITED (09944737)
- Filing history for WILDES BRANDED HOTELS LIMITED (09944737)
- People for WILDES BRANDED HOTELS LIMITED (09944737)
- Charges for WILDES BRANDED HOTELS LIMITED (09944737)
- More for WILDES BRANDED HOTELS LIMITED (09944737)
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) |
---|---|---|---|
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from Unit 3, Metis 1 Scotland Street Sheffield S3 7AT United Kingdom to Holiday Inn Express the Kings Gap Hoylake Wirral CH47 1HE on 17 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Mrs Margaret Wildes as a director on 5 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
21 Nov 2016 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
30 Aug 2016 | MR01 | Registration of charge 099447370001, created on 26 August 2016 | |
30 Aug 2016 | MR01 | Registration of charge 099447370002, created on 26 August 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr Marc Anthony Wildes as a director on 1 June 2016 | |
11 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-11
|