Advanced company searchLink opens in new window

VUR VILLAGE HOTELS LIMITED

Company number 02695921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2014 AD01 Registered office address changed from 33 Cavendish Square London London W1G 0PW to One Fleet Place London EC4M 7WS on 2 December 2014
02 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2014 TM01 Termination of appointment of Andrew Maxwell Coppel as a director on 25 November 2014
01 Dec 2014 TM01 Termination of appointment of Colin Elliot as a director on 25 November 2014
01 Dec 2014 TM01 Termination of appointment of Ian Bruce Cave as a director on 25 November 2014
01 Dec 2014 TM01 Termination of appointment of Nicholas James Douglas Bull as a director on 25 November 2014
27 Nov 2014 CERTNM Company name changed de vere village hotels LIMITED\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-11-03
27 Nov 2014 CONNOT Change of name notice
27 Nov 2014 MR04 Satisfaction of charge 2 in full
27 Nov 2014 MR04 Satisfaction of charge 1 in full
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
20 Aug 2014 SH10 Particulars of variation of rights attached to shares
20 Aug 2014 SH08 Change of share class name or designation
20 Aug 2014 SH02 Consolidation of shares on 8 August 2014
20 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 08/08/2014
  • RES12 ‐ Resolution of varying share rights or name
20 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Aug 2014 AP01 Appointment of Mr Nicholas James Douglas Bull as a director on 7 August 2014
20 Aug 2014 AP01 Appointment of Ian Bruce Cave as a director on 7 August 2014
04 Aug 2014 TM02 Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014
13 Jan 2014 AR01 Annual return made up to 28 December 2013
Statement of capital on 2014-01-13
  • GBP 9,540
30 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
27 Aug 2013 AD01 Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013
01 Jul 2013 TM01 Termination of appointment of David Caldecott as a director
01 Jul 2013 AD01 Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013
05 Jun 2013 AP01 Appointment of Mr Colin Elliot as a director