- Company Overview for TRAVELODGE LIMITED (07208249)
- Filing history for TRAVELODGE LIMITED (07208249)
- People for TRAVELODGE LIMITED (07208249)
- Charges for TRAVELODGE LIMITED (07208249)
- More for TRAVELODGE LIMITED (07208249)
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) |
---|---|---|---|
31 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Oct 2012 | AP01 | Appointment of Mr Grant David Hearn as a director | |
30 Mar 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
17 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
18 Jul 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
18 Jul 2011 | TM01 | Termination of appointment of A G Secretarial Limited as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Inhoco Formations Limited as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Roger Hart as a director | |
18 Jul 2011 | AP03 | Appointment of Jon Mortimore as a secretary | |
18 Jul 2011 | AP01 | Appointment of Jon Mortimore as a director | |
18 Jul 2011 | AP01 | Appointment of Paul Victor Harvey as a director | |
18 Jul 2011 | AD01 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 18 July 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
16 Jul 2010 | CERTNM |
Company name changed aghoco 4015 LIMITED\certificate issued on 16/07/10
|
|
30 Mar 2010 | NEWINC | Incorporation |