- Company Overview for QUALITY HOTELS LIMITED (01796064)
- Filing history for QUALITY HOTELS LIMITED (01796064)
- People for QUALITY HOTELS LIMITED (01796064)
- Charges for QUALITY HOTELS LIMITED (01796064)
- More for QUALITY HOTELS LIMITED (01796064)
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) |
---|---|---|---|
01 Apr 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
28 Jan 2016 | AUD | Auditor's resignation | |
05 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | AD02 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF | |
26 Aug 2015 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
27 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
10 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
Statement of capital on 2014-10-06
|
|
13 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
20 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
12 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
11 Jan 2012 | CH01 | Director's details changed for Mark Steven Pearce on 1 January 2012 | |
02 Nov 2011 | AP01 | Appointment of Jeffrey William Lobb as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Ronald Parisotto as a director | |
07 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
07 Oct 2011 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 4 October 2011 | |
06 Oct 2011 | AD02 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD | |
06 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
15 Apr 2011 | AP01 | Appointment of Ronald Daniel Parisotto as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Bret Limage as a director | |
08 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
11 Nov 2010 | CH01 | Director's details changed for Bret Loren Limage on 4 October 2010 |