|
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)
|
|
13 Jun 2021 |
SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
|
13 Jun 2021 |
SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
|
13 Jun 2021 |
SH01 |
Statement of capital following an allotment of shares on 30 October 2016
|
|
|
11 Jun 2021 |
AD01 |
Registered office address changed from 74 High Street Wimbledon Village London SW19 5EG to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 11 June 2021
|
|
|
08 Jun 2021 |
AP01 |
Appointment of Adrian Paul Bradley as a director on 28 May 2021
|
|
|
08 Jun 2021 |
PSC07 |
Cessation of Wendy Joanna Chapman as a person with significant control on 28 May 2021
|
|
|
08 Jun 2021 |
PSC07 |
Cessation of Frank Watson Chapman as a person with significant control on 28 May 2021
|
|
|
08 Jun 2021 |
AP01 |
Appointment of Mr Desmond Louis Mildmay Taljaard as a director on 28 May 2021
|
|
|
08 Jun 2021 |
TM01 |
Termination of appointment of Suzanne Julie Gowenlock as a director on 28 May 2021
|
|
|
08 Jun 2021 |
PSC02 |
Notification of London and Regional Group Hotel Holdings Ltd as a person with significant control on 28 May 2021
|
|
|
08 Jun 2021 |
TM01 |
Termination of appointment of Frank Watson Chapman as a director on 28 May 2021
|
|
|
06 May 2021 |
PSC01 |
Notification of Wendy Chapman as a person with significant control on 6 May 2021
|
|
|
06 May 2021 |
PSC04 |
Change of details for Mr Frank Watson Chapman as a person with significant control on 6 May 2021
|
|
|
18 Feb 2021 |
AA |
Full accounts made up to 31 December 2019
|
|
|
16 Feb 2021 |
CS01 |
Confirmation statement made on 5 January 2021 with updates
|
|
|
17 Jan 2020 |
CS01 |
Confirmation statement made on 5 January 2020 with updates
|
|
|
13 Jan 2020 |
SH01 |
Statement of capital following an allotment of shares on 16 September 2019
|
|
|
03 Oct 2019 |
AA |
Audited abridged accounts made up to 31 December 2018
|
|
|
16 Sep 2019 |
SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
|
29 Aug 2019 |
PSC04 |
Change of details for Mr Frank Watson Chapman as a person with significant control on 29 August 2019
|
|
|
18 Jan 2019 |
CS01 |
Confirmation statement made on 5 January 2019 with updates
-
ANNOTATION
Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/06/2021
|
|
|
20 Sep 2018 |
AA |
Audited abridged accounts made up to 31 December 2017
|
|
|
27 Feb 2018 |
CS01 |
Confirmation statement made on 5 January 2018 with no updates
|
|
|
27 Feb 2018 |
SH01 |
Statement of capital following an allotment of shares on 31 December 2017
-
ANNOTATION
Clarification a second filed SH01 was registered on 24/06/2021
|
|
|
24 May 2017 |
AA |
Full accounts made up to 31 December 2016
|
|