Total Documents | 109 |
---|
Total Pages | 481 |
---|
12 December 2017 | Registration of charge 042900140007, created on 30 November 2017 |
---|---|
8 December 2017 | Registration of charge 042900140006, created on 30 November 2017 |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates |
5 May 2017 | Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 |
20 April 2017 | Total exemption full accounts made up to 31 March 2017 |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates |
12 September 2016 | Total exemption full accounts made up to 31 March 2016 |
12 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 April 2014 | Total exemption full accounts made up to 31 March 2014 |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 |
23 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
11 December 2012 | Total exemption full accounts made up to 31 March 2012 |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
12 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders |
20 August 2012 | Termination of appointment of Robert Young as a director |
26 April 2012 | Termination of appointment of Equiom Corporate Services Limited as a secretary |
26 April 2012 | Termination of appointment of Aidan Davin as a director |
26 April 2012 | Termination of appointment of Nina Johnston as a director |
26 April 2012 | Appointment of Robert Andrew Young as a director |
17 April 2012 | Appointment of Kelly Joanne Adair as a secretary |
17 April 2012 | Appointment of Neil Simon Kirk as a director |
17 April 2012 | Appointment of Andrew John Fish as a director |
11 April 2012 | Resolutions
|
2 April 2012 | Particulars of a mortgage or charge / charge no: 5
|
23 March 2012 | Particulars of a mortgage or charge / charge no: 4 |
23 March 2012 | Particulars of a mortgage or charge / charge no: 3 |
16 March 2012 | Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 16 March 2012 |
24 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders |
24 October 2011 | Secretary's details changed for Equiom Corporate Services Limited on 19 September 2011 |
14 September 2011 | Particulars of a mortgage or charge / charge no: 2 |
9 June 2011 | Resolutions
|
13 April 2011 | Accounts for a dormant company made up to 31 March 2011 |
23 March 2011 | Termination of appointment of Nina Johnston as a director |
23 March 2011 | Appointment of Mrs Nina Christine Johnston as a director |
14 March 2011 | Appointment of Nina Christine Johnston as a director |
8 March 2011 | Termination of appointment of Samantha Willis as a director |
26 January 2011 | Accounts for a dormant company made up to 31 March 2010 |
24 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders |
20 September 2009 | Return made up to 19/09/09; full list of members |
2 April 2009 | Accounts for a dormant company made up to 31 March 2009 |
18 November 2008 | Director appointed samantha jayne willis |
18 November 2008 | Appointment terminated director mark veale |
18 November 2008 | Return made up to 19/09/08; no change of members |
8 April 2008 | Accounts for a dormant company made up to 31 March 2008 |
6 March 2008 | Accounts for a dormant company made up to 31 March 2007 |
26 October 2007 | Director's particulars changed |
15 October 2007 | Return made up to 19/09/07; full list of members |
11 July 2007 | Secretary's particulars changed |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 |
23 October 2006 | Return made up to 19/09/06; full list of members |
19 October 2006 | Secretary resigned |
19 October 2006 | New director appointed |
19 October 2006 | New secretary appointed |
19 October 2006 | Secretary resigned |
19 October 2006 | Director resigned |
24 May 2006 | New director appointed |
9 May 2006 | Director resigned |
9 May 2006 | New secretary appointed |
28 February 2006 | Secretary's particulars changed;director's particulars changed |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 |
13 October 2005 | Return made up to 19/09/05; full list of members
|
31 January 2005 | Director resigned |
31 January 2005 | New director appointed |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 |
20 October 2004 | Return made up to 19/09/04; full list of members |
18 February 2004 | New director appointed |
18 February 2004 | Director resigned |
11 February 2004 | Registered office changed on 11/02/04 from: 10 old bailey london EC4M 7NG |
7 February 2004 | Accounts for a dormant company made up to 31 March 2003 |
31 October 2003 | Return made up to 19/09/03; full list of members
|
28 October 2003 | Secretary's particulars changed;director's particulars changed |
28 October 2003 | Director's particulars changed |
20 March 2003 | Accounts for a dormant company made up to 31 March 2002 |
20 March 2003 | New director appointed |
20 March 2003 | Secretary resigned;director resigned |
20 March 2003 | Director resigned |
20 March 2003 | New secretary appointed;new director appointed |
29 November 2002 | New secretary appointed;new director appointed |
29 November 2002 | Resolutions
|
29 November 2002 | Auditor's resignation |
29 November 2002 | Memorandum and Articles of Association |
29 November 2002 | New director appointed |
19 November 2002 | Declaration of assistance for shares acquisition |
14 November 2002 | Particulars of mortgage/charge |
13 November 2002 | Director resigned |
13 November 2002 | Registered office changed on 13/11/02 from: castle house desborough road high wycombe buckinghamshire HP11 2PR |
13 November 2002 | Director resigned |
13 November 2002 | Secretary resigned |
13 November 2002 | Director resigned |
8 November 2002 | Company name changed jarvis hotels hyde park nominee 1 LIMITED\certificate issued on 08/11/02 |
3 October 2002 | New director appointed |
26 September 2002 | Return made up to 19/09/02; full list of members |
2 June 2002 | Secretary's particulars changed |
26 September 2001 | New secretary appointed |
26 September 2001 | Memorandum and Articles of Association |
26 September 2001 | Director resigned |
26 September 2001 | Director resigned |
26 September 2001 | New director appointed |
26 September 2001 | Registered office changed on 26/09/01 from: 200 aldersgate street london EC1A 4JJ |
26 September 2001 | New director appointed |
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
26 September 2001 | Secretary resigned |
26 September 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 |
24 September 2001 | Company name changed gardendale LIMITED\certificate issued on 24/09/01 |
19 September 2001 | Incorporation |