- Company Overview for LASER HOTELS ONE LIMITED (05893844)
- Filing history for LASER HOTELS ONE LIMITED (05893844)
- People for LASER HOTELS ONE LIMITED (05893844)
- Charges for LASER HOTELS ONE LIMITED (05893844)
- Insolvency for LASER HOTELS ONE LIMITED (05893844)
- More for LASER HOTELS ONE LIMITED (05893844)
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) |
---|---|---|---|
18 Oct 2017 | AP01 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
09 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
28 Jul 2016 | AP01 | Appointment of Mr Darren Guy as a director on 28 July 2016 | |
28 Jul 2016 | AP01 | Appointment of Mr John Brennan as a director on 28 July 2016 | |
26 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Sep 2015 | AD03 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN | |
29 Sep 2015 | AD02 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN | |
16 Sep 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
15 Aug 2015 | CERTNM |
Company name changed mref hotels one LIMITED\certificate issued on 15/08/15
|
|
15 Aug 2015 | CONNOT | Change of name notice | |
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | AA | Full accounts made up to 31 December 2014 | |
06 May 2015 | TM01 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 | |
06 May 2015 | AP03 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 | |
06 May 2015 | AD01 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 | |
06 May 2015 | AP01 | Appointment of Mr Neal Morar as a director on 6 May 2015 | |
06 May 2015 | AP01 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Heiko Figge as a director on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Steven Hall as a director on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 | |
26 Feb 2015 | MR01 | Registration of charge 058938440005, created on 18 February 2015 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 |