- Company Overview for QBIC HOTELS LIMITED (07992488)
- Filing history for QBIC HOTELS LIMITED (07992488)
- People for QBIC HOTELS LIMITED (07992488)
- Charges for QBIC HOTELS LIMITED (07992488)
- Insolvency for QBIC HOTELS LIMITED (07992488)
- More for QBIC HOTELS LIMITED (07992488)
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) |
---|---|---|---|
17 Aug 2017 | PSC01 | Notification of Stephen Andrew Feinberg as a person with significant control on 1 June 2017 | |
10 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
21 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
08 Jun 2017 | AP01 | Appointment of Mr Raoul Rene Hofland as a director on 1 June 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr Gerardus Johannes Schipper as a director on 1 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Bridges Ventures Llp as a director on 1 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Bridges Community Ventures Nominees Limited as a director on 1 June 2017 | |
18 Apr 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
03 Mar 2017 | TM01 | Termination of appointment of Paul Rinkens as a director on 6 January 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Paul Rinkens as a director on 6 January 2016 | |
02 Mar 2017 | TM01 | Termination of appointment of Paul Rinkens as a director on 6 January 2016 | |
09 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | CH02 | Director's details changed for Bridges Ventures Llp on 31 March 2015 | |
16 Mar 2016 | CH02 | Director's details changed for Bridges Community Ventures Nominees Limited on 31 March 2015 | |
05 Feb 2016 | AP01 | Appointment of Mr Paul Raymond Thomas Lewis as a director on 27 January 2016 | |
14 Dec 2015 | AUD | Auditor's resignation | |
15 Jul 2015 | CERTNM |
Company name changed bridges ventures hotel property LIMITED\certificate issued on 15/07/15
|
|
14 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
23 Feb 2015 | AP03 | Appointment of Mr Paul Raymond Thomas Lewis as a secretary on 23 February 2015 | |
08 Oct 2014 | AD01 | Registered office address changed from 1 Craven Hill London W2 3EN to 42 Adler Street London E1 1EE on 8 October 2014 | |
19 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
09 Sep 2014 | TM01 | Termination of appointment of Paulus Johannes Janmaat as a director on 6 August 2014 |