9 August 2017 | Satisfaction of charge 4 in full | 4 pages |
---|
9 August 2017 | Satisfaction of charge 3 in full | 4 pages |
---|
9 August 2017 | Satisfaction of charge 5 in full | 4 pages |
---|
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates | 3 pages |
---|
17 July 2017 | Termination of appointment of Kelly Joanne Adair as a secretary on 13 July 2017 | 1 page |
---|
17 July 2017 | Director's details changed for Mr Andrew Christopher Roberts on 13 July 2017 | 2 pages |
---|
17 July 2017 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 239 Kensington High Street London W8 6SA on 17 July 2017 | 1 page |
---|
17 July 2017 | Appointment of Mr Andrew Christopher Roberts as a director on 13 July 2017 | 2 pages |
---|
17 July 2017 | Termination of appointment of Andrew John Fish as a director on 13 July 2017 | 1 page |
---|
5 May 2017 | Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 | 1 page |
---|
20 April 2017 | Total exemption full accounts made up to 31 March 2017 | 6 pages |
---|
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 | 6 pages |
---|
27 July 2016 | Confirmation statement made on 12 July 2016 with updates | 13 pages |
---|
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17 | 5 pages |
---|
6 July 2015 | Total exemption full accounts made up to 31 March 2015 | 6 pages |
---|
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22 | 5 pages |
---|
29 April 2014 | Total exemption full accounts made up to 31 March 2014 | 6 pages |
---|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 | 6 pages |
---|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders - SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
| 5 pages |
---|
11 December 2012 | Total exemption full accounts made up to 31 March 2012 | 6 pages |
---|
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | 3 pages |
---|
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | 3 pages |
---|
16 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders | 5 pages |
---|
15 August 2012 | Termination of appointment of Robert Young as a director | 1 page |
---|
26 April 2012 | Termination of appointment of Nina Johnston as a director | 2 pages |
---|
26 April 2012 | Termination of appointment of Aidan Davin as a director | 2 pages |
---|
26 April 2012 | Termination of appointment of Equiom Corporate Services Limited as a secretary | 2 pages |
---|
26 April 2012 | Appointment of Robert Andrew Young as a director | 3 pages |
---|
17 April 2012 | Appointment of Kelly Joanne Adair as a secretary | 3 pages |
---|
17 April 2012 | Appointment of Neil Simon Kirk as a director | 3 pages |
---|
17 April 2012 | Appointment of Andrew John Fish as a director | 3 pages |
---|
11 April 2012 | Resolutions - RES13 ‐ Company business 09/03/2012
| 3 pages |
---|
2 April 2012 | Particulars of a mortgage or charge / charge no: 5 - ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
| 11 pages |
---|
23 March 2012 | Particulars of a mortgage or charge / charge no: 3 | 10 pages |
---|
23 March 2012 | Particulars of a mortgage or charge / charge no: 4 | 9 pages |
---|
16 March 2012 | Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 16 March 2012 | 2 pages |
---|
14 September 2011 | Particulars of a mortgage or charge / charge no: 2 | 7 pages |
---|
13 July 2011 | Secretary's details changed for Equiom Corporate Services Limited on 12 July 2011 | 2 pages |
---|
13 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders | 5 pages |
---|
9 June 2011 | Resolutions - RES13 ‐ Facility agreement between bank as agent and the borrowers and the company 11/05/2011
| 4 pages |
---|
13 April 2011 | Accounts for a dormant company made up to 31 March 2011 | 3 pages |
---|
29 March 2011 | Termination of appointment of Nina Johnston as a director | 1 page |
---|
29 March 2011 | Appointment of Mrs Nina Christine Johnston as a director | 2 pages |
---|
14 March 2011 | Appointment of Nina Christine Johnston as a director | 3 pages |
---|
8 March 2011 | Termination of appointment of Samantha Willis as a director | 2 pages |
---|
26 January 2011 | Accounts for a dormant company made up to 31 March 2010 | 3 pages |
---|
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders | 14 pages |
---|
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders | 14 pages |
---|
12 August 2009 | Return made up to 09/08/09; full list of members | 5 pages |
---|
2 April 2009 | Accounts for a dormant company made up to 31 March 2009 | 1 page |
---|
13 November 2008 | Appointment terminated director mark veale | 1 page |
---|
13 November 2008 | Director appointed samantha jayne willis | 2 pages |
---|
1 August 2008 | Return made up to 12/07/08; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
8 April 2008 | Accounts for a dormant company made up to 31 March 2008 | 1 page |
---|
6 March 2008 | Accounts for a dormant company made up to 31 March 2007 | 1 page |
---|
26 October 2007 | Director's particulars changed | 1 page |
---|
29 August 2007 | Return made up to 12/07/07; full list of members | 7 pages |
---|
11 July 2007 | Secretary's particulars changed | 1 page |
---|
22 November 2006 | Accounts made up to 31 March 2006 | 1 page |
---|
19 October 2006 | New secretary appointed | 1 page |
---|
19 October 2006 | New director appointed | 2 pages |
---|
19 October 2006 | Director resigned | 1 page |
---|
19 October 2006 | Secretary resigned | 1 page |
---|
19 October 2006 | Secretary resigned | 1 page |
---|
4 August 2006 | Return made up to 12/07/06; full list of members | 7 pages |
---|
24 May 2006 | New director appointed | 2 pages |
---|
9 May 2006 | New secretary appointed | 1 page |
---|
9 May 2006 | Director resigned | 1 page |
---|
27 February 2006 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
4 November 2005 | Accounts made up to 31 March 2005 | 1 page |
---|
22 July 2005 | Return made up to 12/07/05; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
31 January 2005 | Director resigned | 1 page |
---|
31 January 2005 | New director appointed | 3 pages |
---|
24 January 2005 | Accounts made up to 31 March 2004 | 1 page |
---|
5 August 2004 | Return made up to 12/07/04; full list of members | 7 pages |
---|
18 February 2004 | Director resigned | 1 page |
---|
18 February 2004 | New director appointed | 2 pages |
---|
11 February 2004 | Registered office changed on 11/02/04 from: 10 old bailey london EC4M 7NG | 1 page |
---|
7 February 2004 | Accounts made up to 31 March 2003 | 1 page |
---|
12 August 2003 | Return made up to 12/07/03; full list of members | 7 pages |
---|
20 March 2003 | Accounts made up to 31 March 2002 | 1 page |
---|
20 March 2003 | New director appointed | 2 pages |
---|
20 March 2003 | Secretary resigned;director resigned | 1 page |
---|
20 March 2003 | Director resigned | 1 page |
---|
20 March 2003 | New secretary appointed;new director appointed | 2 pages |
---|
29 November 2002 | Memorandum and Articles of Association | 18 pages |
---|
29 November 2002 | New director appointed | 2 pages |
---|
29 November 2002 | Auditor's resignation | 1 page |
---|
29 November 2002 | New secretary appointed;new director appointed | 2 pages |
---|
29 November 2002 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 2 pages |
---|
19 November 2002 | Declaration of assistance for shares acquisition | 17 pages |
---|
14 November 2002 | Particulars of mortgage/charge | 18 pages |
---|
13 November 2002 | Director resigned | 1 page |
---|
13 November 2002 | Secretary resigned | 1 page |
---|
13 November 2002 | Registered office changed on 13/11/02 from: castle house desborough road high wycombe buckinghamshire HP11 2PR | 1 page |
---|
13 November 2002 | Director resigned | 1 page |
---|
13 November 2002 | Director resigned | 1 page |
---|
8 November 2002 | Company name changed jarvis hotels ealing nominee 1 l imited\certificate issued on 08/11/02 | 2 pages |
---|
3 October 2002 | New director appointed | 2 pages |
---|
30 July 2002 | Return made up to 12/07/02; full list of members | 7 pages |
---|
2 June 2002 | Secretary's particulars changed | 1 page |
---|
26 September 2001 | Memorandum and Articles of Association | 17 pages |
---|
26 September 2001 | New director appointed | 3 pages |
---|
26 September 2001 | Registered office changed on 26/09/01 from: 200 aldersgate street london EC1A 4JJ | 1 page |
---|
26 September 2001 | New secretary appointed | 2 pages |
---|
26 September 2001 | Director resigned | 1 page |
---|
26 September 2001 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 2 pages |
---|
26 September 2001 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
26 September 2001 | Secretary resigned | 1 page |
---|
26 September 2001 | New director appointed | 2 pages |
---|
26 September 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 | 1 page |
---|
26 September 2001 | Director resigned | 1 page |
---|
24 September 2001 | Company name changed jasminepark LIMITED\certificate issued on 24/09/01 | 2 pages |
---|
12 July 2001 | Incorporation | 24 pages |
---|