HOSPITALITY SUPPORT SERVICES LIMITED
Company number 03837628
- Company Overview for HOSPITALITY SUPPORT SERVICES LIMITED (03837628)
- Filing history for HOSPITALITY SUPPORT SERVICES LIMITED (03837628)
- People for HOSPITALITY SUPPORT SERVICES LIMITED (03837628)
- Charges for HOSPITALITY SUPPORT SERVICES LIMITED (03837628)
- More for HOSPITALITY SUPPORT SERVICES LIMITED (03837628)
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) |
---|---|---|---|
26 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
04 Mar 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
15 Oct 2013 | CH01 | Director's details changed for Mr Victor Ayoola Imonikhe on 1 January 2013 | |
17 Dec 2012 | AA | Total exemption full accounts made up to 30 September 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
26 Nov 2012 | CH01 | Director's details changed for Director Luther King Agyemang on 23 November 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
21 Sep 2012 | TM02 | Termination of appointment of Josephine Onatu-Imonikhe as a secretary | |
21 Sep 2012 | TM02 | Termination of appointment of Josephine Onatu-Imonikhe as a secretary | |
16 Jan 2012 | AD01 | Registered office address changed from 32 Sunset Road Central Thamesmead London SE28 8RR on 16 January 2012 | |
04 Jan 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
11 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
08 Sep 2011 | CH01 | Director's details changed for Mr Victor Ayoola Imonikhe on 8 September 2011 | |
08 Sep 2011 | CH01 | Director's details changed for Ayoola Victor Imonikhe on 8 September 2011 | |
08 Sep 2011 | AP01 | Appointment of Director Luther King Agyemang as a director | |
08 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 8 August 2011
|
|
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Ayoola Victor Imonikhe on 7 September 2010 | |
02 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
13 Oct 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
02 Oct 2009 | 363a | Return made up to 07/09/09; full list of members | |
28 Jan 2009 | 363a | Return made up to 07/09/08; full list of members |