- Company Overview for HOTEL DU VIN (TUNBRIDGE WELLS ) LIMITED (03346172)
- Filing history for HOTEL DU VIN (TUNBRIDGE WELLS ) LIMITED (03346172)
- People for HOTEL DU VIN (TUNBRIDGE WELLS ) LIMITED (03346172)
- Charges for HOTEL DU VIN (TUNBRIDGE WELLS ) LIMITED (03346172)
- More for HOTEL DU VIN (TUNBRIDGE WELLS ) LIMITED (03346172)
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 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2014 | MR04 | Satisfaction of charge 6 in full | |
11 Apr 2014 | MR01 | Registration of charge 033461720007, created on 1 April 2014 | |
12 Dec 2013 | AR01 | Annual return made up to 30 November 2013 with full list of shareholders | |
12 Dec 2013 | AD02 | Register inspection address has been changed | |
11 Dec 2013 | CH01 | Director's details changed for Paul Roberts on 30 November 2013 | |
11 Dec 2013 | CH01 | Director's details changed for Mr Gary Reginald Davis on 30 November 2013 | |
11 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
08 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
17 Sep 2013 | TM02 | Termination of appointment of Filex Services Limited as a secretary on 26 June 2013 | |
10 Jul 2013 | CH01 | Director's details changed for Paul Roberts on 27 June 2013 | |
09 Jul 2013 | AD01 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 | |
02 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
04 Jan 2013 | TM01 | Termination of appointment of Michael Albert Bibring as a director on 11 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
29 Nov 2012 | CH01 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 | |
11 Jul 2012 | AP01 | Appointment of Mr Gary Reginald Davis as a director on 16 January 2012 | |
10 Jul 2012 | TM02 | Termination of appointment of Gail Robson as a secretary on 9 July 2012 | |
18 May 2012 | AP01 | Appointment of Paul Roberts as a director on 20 February 2012 | |
15 May 2012 | TM01 | Termination of appointment of Jagtar Singh as a director on 8 May 2012 | |
28 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
01 Feb 2012 | TM01 | Termination of appointment of Colin David Elliot as a director on 31 January 2012 | |
12 Dec 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 | |
30 Nov 2011 | AR01 |
Annual return made up to 30 November 2011 with full list of shareholders
|
|
02 Nov 2011 | TM01 | Termination of appointment of Robert Barclay Cook as a director on 31 October 2011 |