- Company Overview for REMARKABLE HOTELS (UK) LIMITED (07788455)
- Filing history for REMARKABLE HOTELS (UK) LIMITED (07788455)
- People for REMARKABLE HOTELS (UK) LIMITED (07788455)
- Charges for REMARKABLE HOTELS (UK) LIMITED (07788455)
- More for REMARKABLE HOTELS (UK) LIMITED (07788455)
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) |
---|---|---|---|
19 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | CH01 | Director's details changed for Mr Al-Munir Malik on 19 October 2015 | |
04 Sep 2015 | MR01 | Registration of charge 077884550001, created on 1 September 2015 | |
16 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
16 Jul 2015 | AD01 | Registered office address changed from 172 Fawe Park Road Putney London SW15 2EQ to 10a Windmill Road Hampton Hill Hampton Middlesex TW12 1RH on 16 July 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
28 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
24 Oct 2013 | AD01 | Registered office address changed from Grosvenor House 18-20 Ridgway 2Nd Floor Wimbledon London SW19 4QN United Kingdom on 24 October 2013 | |
28 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
27 Sep 2011 | NEWINC | Incorporation |