- Company Overview for TRAVELODGE HOTELS LIMITED (00769170)
- Filing history for TRAVELODGE HOTELS LIMITED (00769170)
- People for TRAVELODGE HOTELS LIMITED (00769170)
- Charges for TRAVELODGE HOTELS LIMITED (00769170)
- Insolvency for TRAVELODGE HOTELS LIMITED (00769170)
- More for TRAVELODGE HOTELS LIMITED (00769170)
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 Jan 2021 | TM01 | Termination of appointment of Peter Darren Gowers as a director on 31 December 2020 | |
18 Dec 2020 | MR01 | Registration of charge 007691700100, created on 18 December 2020 | |
04 Dec 2020 | MR01 | Registration of charge 007691700099, created on 1 December 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Brian Godman Wallace as a director on 4 September 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Anthony Place as a director on 24 August 2020 | |
02 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
01 Jul 2020 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
15 May 2020 | AP01 | Appointment of Mr Anthony Place as a director on 1 May 2020 | |
29 Sep 2019 | TM01 | Termination of appointment of Paul Victor Harvey as a director on 16 September 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
05 Jul 2019 | MR01 | Registration of charge 007691700098, created on 5 July 2019 | |
14 May 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
14 May 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
07 Jul 2017 | PSC02 | Notification of Full Moon Holdco 7 Limited as a person with significant control on 6 April 2016 | |
04 May 2017 | MR01 | Registration of charge 007691700097, created on 28 April 2017 | |
25 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Apr 2017 | CH03 | Secretary's details changed for Miss Katherine Anna Ashford Waugh on 19 November 2016 | |
01 Nov 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2016 | |
01 Nov 2016 | 1.4 | Notice of completion of voluntary arrangement | |
19 Oct 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 2016 | |
19 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|