- 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) |
---|---|---|---|
17 May 2016 | MR04 | Satisfaction of charge 78 in full | |
17 May 2016 | MR04 | Satisfaction of charge 84 in full | |
17 May 2016 | MR04 | Satisfaction of charge 39 in full | |
17 May 2016 | MR04 | Satisfaction of charge 69 in full | |
17 May 2016 | MR04 | Satisfaction of charge 79 in full | |
11 May 2016 | MR01 | Registration of charge 007691700096, created on 10 May 2016 | |
09 May 2016 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2016 | MR01 | Registration of charge 007691700095, created on 22 April 2016 | |
16 Dec 2015 | MR01 | Registration of charge 007691700094, created on 14 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | CH01 | Director's details changed for Mr Paul Victor Harvey on 5 November 2015 | |
11 Nov 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 2015 | |
23 Oct 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 2015 | |
10 Jun 2015 | MR05 | Part of the property or undertaking has been released from charge 33 | |
23 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
07 Oct 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 2014 | |
03 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 May 2014 | AP04 | Appointment of A G Secretarial Limited as a secretary | |
17 Feb 2014 | MR01 | Registration of charge 007691700093 | |
12 Feb 2014 | MR01 | Registration of charge 007691700092 | |
05 Dec 2013 | MR01 | Registration of charge 007691700091 | |
02 Dec 2013 | AP01 | Appointment of Mr Peter Darren Gowers as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Grant Hearn as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|