Advanced company searchLink opens in new window

DE VERE VILLAGE HOTELS CLG LIMITED

Company number 06138957

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)
16 Sep 2011 AP01 Appointment of Mr Gareth Caldecott as a director
06 May 2011 AD01 Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011
20 Apr 2011 AR01 Annual return made up to 5 March 2011
05 Apr 2011 CH04 Secretary's details changed for Filex Services Limited on 5 March 2011
30 Mar 2011 AP03 Appointment of Sunita Kaushal as a secretary
30 Mar 2011 TM02 Termination of appointment of Filex Services Limited as a secretary
30 Mar 2011 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011
29 Nov 2010 CERTNM Company name changed de vere hotels and leisure clg LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
29 Nov 2010 CONNOT Change of name notice
30 Sep 2010 AA Full accounts made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 5 March 2010 no member list
17 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
15 Mar 2010 AA Full accounts made up to 31 December 2008
12 Mar 2010 MEM/ARTS Memorandum and Articles of Association
12 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Mar 2010 TM01 Termination of appointment of Ian Cave as a director
09 Mar 2010 TM01 Termination of appointment of Michael Bibring as a director
09 Nov 2009 CH01 Director's details changed for Jagtar Singh on 1 October 2009
22 Apr 2009 363a Annual return made up to 05/03/09
21 Apr 2009 288b Appointment terminated director paul harries
23 Feb 2009 363a 05/03/08 amend
23 Feb 2009 288c Director's change of particulars / richard balfour-lynn / 05/03/2008
21 Oct 2008 AA Full accounts made up to 31 December 2007
27 Mar 2008 363a Annual return made up to 05/03/08
26 Mar 2008 288c Director's change of particulars / michael bibring / 19/03/2008