- Company Overview for SCION HOTEL SERVICES LIMITED (07704051)
- Filing history for SCION HOTEL SERVICES LIMITED (07704051)
- People for SCION HOTEL SERVICES LIMITED (07704051)
- More for SCION HOTEL SERVICES LIMITED (07704051)
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 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
18 Jun 2015 | CH01 | Director's details changed for Mrs Joanne Victoria Sennitt on 18 June 2015 | |
06 May 2015 | CH01 | Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 | |
16 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
18 Nov 2014 | AP04 | Appointment of Scion Secretarial Services Limited as a secretary on 18 November 2014 | |
07 Oct 2014 | CH01 | Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
01 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
23 May 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 | |
15 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
07 May 2013 | TM01 | Termination of appointment of Julia Blackman as a director | |
25 Oct 2012 | CH01 | Director's details changed for Ms Julia Jane Blackman on 22 October 2012 | |
17 Oct 2012 | TM01 | Termination of appointment of Martin Taylor as a director | |
10 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
05 Dec 2011 | TM01 | Termination of appointment of Nimesh Kamath as a director | |
13 Jul 2011 | NEWINC | Incorporation |