- Company Overview for AVIS CONGRESS HOTELS PLC (11073460)
- Filing history for AVIS CONGRESS HOTELS PLC (11073460)
- People for AVIS CONGRESS HOTELS PLC (11073460)
- More for AVIS CONGRESS HOTELS PLC (11073460)
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 Nov 2020 | AD01 | Registered office address changed from 90 Long Acre Suite 103 Covent Garden London WC2E 9RZ to Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 10 November 2020 | |
11 Jun 2020 | AP04 | Appointment of Rmr Partnership Llp as a secretary on 3 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ to 90 Long Acre Suite 103 Covent Garden London WC2E 9RZ on 10 June 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA United Kingdom to 90 Long Acre Covent Garden London WC2E 9RZ on 1 June 2020 | |
19 May 2020 | TM02 | Termination of appointment of Derek Martin Williamson as a secretary on 12 May 2020 | |
11 Feb 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
25 Jun 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Derek Martin Williamson as a director on 30 September 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
27 Apr 2018 | PSC01 | Notification of Rosemarie Schell as a person with significant control on 1 January 2018 | |
27 Apr 2018 | PSC07 | Cessation of Derek Martin Williamson as a person with significant control on 1 January 2018 | |
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 5 January 2018
|
|
10 Jan 2018 | TM01 | Termination of appointment of Bartolome Bosch Suau as a director on 28 December 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr Bartolome Bosch Suau as a director on 1 December 2017 | |
11 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | TM01 | Termination of appointment of Simon Williamson as a director on 1 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mrs Rosemarie Schell as a director on 1 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr Alfred Schedler as a director on 1 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mrs Maria Gerda Koenig as a director on 1 December 2017 | |
21 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-21
|