Advanced company searchLink opens in new window

HOTELCLUB LIMITED

Company number 04366469

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)
03 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
08 Dec 2015 TM01 Termination of appointment of Katherine Abbott as a director on 4 December 2015
20 Nov 2015 CH01 Director's details changed for Mr John Dzielak on 19 October 2015
30 Oct 2015 AP01 Appointment of Mr Lance Allen Soliday as a director on 19 October 2015
30 Oct 2015 AP01 Appointment of Mr John Dzielak as a director on 19 October 2015
30 Oct 2015 AP01 Appointment of Mr Mark Douglas Okerstrom as a director on 19 October 2015
30 Oct 2015 AP01 Appointment of Ms Frances Josephine Erskine as a director on 19 October 2015
29 Oct 2015 AP04 Appointment of Kemp Little Llp as a secretary on 19 October 2015
27 Oct 2015 AD03 Register(s) moved to registered inspection location C/O Kemp Little Llp 138 Cheapside London EC2V 6BJ
27 Oct 2015 AD02 Register inspection address has been changed from C/O Kemp Little Llp 138 Cheapside London EC2V 6BJ England to C/O Kemp Little Llp 138 Cheapside London EC2V 6BJ
27 Oct 2015 AD02 Register inspection address has been changed to C/O Kemp Little Llp 138 Cheapside London EC2V 6BJ
14 Oct 2015 TM01 Termination of appointment of Graham Mason as a director on 14 August 2015
15 Jul 2015 AP01 Appointment of Ms Katherine Abbott as a director on 1 July 2015
14 Jul 2015 TM01 Termination of appointment of John Ryan as a director on 1 July 2015
14 Jul 2015 TM01 Termination of appointment of Peggy Bianco as a director on 1 July 2015
20 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
31 Aug 2014 AA Full accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
22 Oct 2013 AA Full accounts made up to 31 December 2012
23 Sep 2013 AP01 Appointment of Mr Graham Mason as a director
19 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
23 Jan 2013 TM01 Termination of appointment of Tamer Tamar as a director
18 Jan 2013 AP01 Appointment of Mr John Ryan as a director
18 Jan 2013 TM01 Termination of appointment of Julie Cameron-Doe as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011