Advanced company searchLink opens in new window

AKKERON HOTELS MANAGEMENT LIMITED

Company number 04252813

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)
21 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
16 Apr 2014 AD01 Registered office address changed from Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JJ United Kingdom on 16 April 2014
06 Feb 2014 TM01 Termination of appointment of Nicholas David Townsend Crawley as a director on 1 February 2014
10 Dec 2013 TM01 Termination of appointment of Alan John Murray as a director on 10 December 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
29 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
14 Nov 2012 AA01 Current accounting period extended from 2 October 2012 to 31 December 2012
29 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
27 Aug 2012 TM02 Termination of appointment of Francis Clive Nicholls as a secretary on 4 February 2011
27 Aug 2012 TM01 Termination of appointment of Francis Clive Nicholls as a director on 4 February 2011
27 Aug 2012 AD01 Registered office address changed from Richmond Gate Hotel Richmond Hill Richmond upon Thames Surrey TW10 6RP on 27 August 2012
17 Apr 2012 AA Full accounts made up to 2 October 2011
11 Apr 2012 AA01 Previous accounting period shortened from 31 October 2011 to 2 October 2011
18 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 August 2011
23 Sep 2011 CERTNM Company name changed butterfly management LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
12 Sep 2011 CONNOT Change of name notice
17 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/10/2011
14 Mar 2011 AP01 Appointment of James Stephen Brent as a director
10 Mar 2011 AA
17 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2011 AP01 Appointment of Philip Matthew Welbourn as a director
17 Feb 2011 AP01 Appointment of Nicholas David Townsend Crawley as a director
17 Feb 2011 AP01 Appointment of Mr Alan John Murray as a director