- Company Overview for HOTELCLUB LIMITED (04366469)
- Filing history for HOTELCLUB LIMITED (04366469)
- People for HOTELCLUB LIMITED (04366469)
- More for HOTELCLUB LIMITED (04366469)
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
|
|
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
|
|
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
|
|
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 |