Download leads from Nexok and grow your business. Find out more

Hotel Dynamics Services UK Limited

Documents

Total Documents183
Total Pages829

Filing History

26 September 2023Termination of appointment of Paul Joseph Mulcahy as a director on 26 September 2023
20 September 2023Appointment of Mr Christopher Kent as a director on 18 September 2023
12 July 2023Accounts for a small company made up to 31 December 2022
1 March 2023Confirmation statement made on 1 March 2023 with no updates
7 October 2022Accounts for a small company made up to 31 December 2021
7 March 2022Confirmation statement made on 1 March 2022 with no updates
6 March 2022Change of details for Wyndham Destinations Inc as a person with significant control on 4 March 2022
9 July 2021Accounts for a small company made up to 31 December 2020
8 March 2021Confirmation statement made on 1 March 2021 with no updates
16 December 2020Accounts for a small company made up to 31 December 2019
27 August 2020Withdrawal of a person with significant control statement on 27 August 2020
13 March 2020Termination of appointment of Andrew Clarke as a director on 4 March 2020
13 March 2020Appointment of Mr Paul Joseph Mulcahy as a director on 4 March 2020
12 March 2020Confirmation statement made on 1 March 2020 with no updates
13 January 2020Notification of Wyndham Destinations Inc as a person with significant control on 1 January 2020
5 November 2019Notification of a person with significant control statement
23 October 2019Cessation of Hotel Dynamics International Limited as a person with significant control on 23 October 2019
10 October 2019Accounts for a small company made up to 31 December 2018
21 August 2019Termination of appointment of Andrew Liggins as a director on 10 August 2019
21 August 2019Appointment of Mr Andrew Clarke as a director on 10 August 2019
4 March 2019Confirmation statement made on 1 March 2019 with no updates
6 October 2018Accounts for a small company made up to 31 December 2017
24 April 2018Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to Haylock House Kettering Parkway Kettering Northants NN15 6EY on 24 April 2018
23 April 2018Termination of appointment of Henry Francis John Bankes as a secretary on 23 April 2018
7 March 2018Confirmation statement made on 1 March 2018 with no updates
7 October 2017Accounts for a small company made up to 31 December 2016
7 October 2017Accounts for a small company made up to 31 December 2016
1 March 2017Confirmation statement made on 1 March 2017 with updates
1 March 2017Confirmation statement made on 1 March 2017 with updates
10 October 2016Full accounts made up to 31 December 2015
10 October 2016Full accounts made up to 31 December 2015
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
13 October 2015Full accounts made up to 31 December 2014
13 October 2015Full accounts made up to 31 December 2014
23 September 2015Termination of appointment of Paul Andrew Carter as a director on 23 September 2015
23 September 2015Termination of appointment of Paul Andrew Carter as a director on 23 September 2015
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
7 October 2014Full accounts made up to 31 December 2013
7 October 2014Full accounts made up to 31 December 2013
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
4 October 2013Full accounts made up to 31 December 2012
4 October 2013Full accounts made up to 31 December 2012
10 September 2013Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on 10 September 2013
10 September 2013Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on 10 September 2013
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
1 October 2012Full accounts made up to 31 December 2011
1 October 2012Full accounts made up to 31 December 2011
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
28 March 2012Secretary's details changed for Henry Francis John Bankes on 21 February 2012
28 March 2012Secretary's details changed for Henry Francis John Bankes on 21 February 2012
21 February 2012Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on 21 February 2012
21 February 2012Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on 21 February 2012
4 October 2011Full accounts made up to 31 December 2010
4 October 2011Full accounts made up to 31 December 2010
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders
28 September 2010Full accounts made up to 31 December 2009
28 September 2010Full accounts made up to 31 December 2009
17 August 2010Director's details changed for Andrew Liggins on 17 August 2010
17 August 2010Director's details changed for Paul Andrew Carter on 17 August 2010
17 August 2010Director's details changed for Paul Andrew Carter on 17 August 2010
17 August 2010Director's details changed for Andrew Liggins on 17 August 2010
22 April 2010Termination of appointment of Ian Ailles as a director
22 April 2010Appointment of Andrew Liggins as a director
22 April 2010Appointment of Andrew Liggins as a director
22 April 2010Termination of appointment of Ian Ailles as a director
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders
19 October 2009Full accounts made up to 31 December 2008
19 October 2009Full accounts made up to 31 December 2008
30 March 2009Return made up to 30/03/09; full list of members
30 March 2009Return made up to 30/03/09; full list of members
15 October 2008Director appointed ian simon ailles
15 October 2008Director appointed ian simon ailles
14 October 2008Appointment terminated director andrew liggins
14 October 2008Appointment terminated director andrew liggins
15 September 2008Director appointed andrew liggins
15 September 2008Director appointed andrew liggins
12 September 2008Appointment terminated director william brennan
12 September 2008Appointment terminated director william brennan
28 July 2008Full accounts made up to 31 December 2007
28 July 2008Full accounts made up to 31 December 2007
28 April 2008Return made up to 30/03/08; full list of members
28 April 2008Return made up to 30/03/08; full list of members
25 April 2008Director's change of particulars / william brennan / 01/03/2008
25 April 2008Director's change of particulars / william brennan / 01/03/2008
25 April 2008Location of register of members
25 April 2008Location of register of members
1 November 2007Full accounts made up to 31 December 2006
1 November 2007Full accounts made up to 31 December 2006
4 May 2007Return made up to 30/03/07; full list of members
4 May 2007Return made up to 30/03/07; full list of members
22 September 2006Secretary's particulars changed
22 September 2006Secretary's particulars changed
2 August 2006Return made up to 30/03/06; full list of members
2 August 2006Return made up to 30/03/06; full list of members
19 July 2006Full accounts made up to 31 December 2005
19 July 2006Full accounts made up to 31 December 2005
15 May 2006Secretary resigned
15 May 2006New secretary appointed
15 May 2006Secretary resigned
15 May 2006New secretary appointed
22 December 2005Director resigned
22 December 2005Director resigned
16 December 2005New director appointed
16 December 2005New director appointed
21 November 2005Secretary resigned
21 November 2005New secretary appointed
21 November 2005Secretary resigned
21 November 2005New secretary appointed
4 November 2005Full accounts made up to 31 December 2004
4 November 2005Full accounts made up to 31 December 2004
14 April 2005Registered office changed on 14/04/05 from: 5TH floor landmark house hammersmith bridge road london EC2A 3AY
14 April 2005Registered office changed on 14/04/05 from: 5TH floor landmark house hammersmith bridge road london EC2A 3AY
24 March 2005Return made up to 30/03/05; full list of members
24 March 2005Return made up to 30/03/05; full list of members
8 February 2005Auditor's resignation
8 February 2005Auditor's resignation
12 January 2005Secretary resigned;director resigned
12 January 2005New director appointed
12 January 2005Director resigned
12 January 2005New director appointed
12 January 2005Secretary resigned;director resigned
12 January 2005New director appointed
12 January 2005Director resigned
12 January 2005New secretary appointed
12 January 2005New secretary appointed
12 January 2005New director appointed
30 December 2004Full accounts made up to 31 December 2003
30 December 2004Full accounts made up to 31 December 2003
30 November 2004Registered office changed on 30/11/04 from: 93 rivington street london EC2A 3AY
30 November 2004Registered office changed on 30/11/04 from: 93 rivington street london EC2A 3AY
2 November 2004Full accounts made up to 31 December 2002
2 November 2004Full accounts made up to 31 December 2002
13 April 2004Return made up to 30/03/04; full list of members
13 April 2004Return made up to 30/03/04; full list of members
13 April 2004Director resigned
13 April 2004Director resigned
13 November 2003New director appointed
13 November 2003New director appointed
13 November 2003Director resigned
13 November 2003New director appointed
13 November 2003Director resigned
13 November 2003New director appointed
13 November 2003New director appointed
13 November 2003New director appointed
13 November 2003Director resigned
13 November 2003New director appointed
13 November 2003New director appointed
13 November 2003Director resigned
28 October 2003Compulsory strike-off action has been discontinued
28 October 2003Compulsory strike-off action has been discontinued
23 October 2003Delivery ext'd 3 mth 31/12/02
23 October 2003Delivery ext'd 3 mth 31/12/02
22 October 2003Return made up to 30/03/03; full list of members
22 October 2003Return made up to 30/03/03; full list of members
13 October 2003Registered office changed on 13/10/03 from: hill house 1 little new street london EC4A 3TR
13 October 2003Registered office changed on 13/10/03 from: hill house 1 little new street london EC4A 3TR
30 September 2003First Gazette notice for compulsory strike-off
30 September 2003First Gazette notice for compulsory strike-off
15 August 2002Secretary resigned
15 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02
15 August 2002New director appointed
15 August 2002New secretary appointed
15 August 2002New secretary appointed
15 August 2002Director resigned
15 August 2002New director appointed
15 August 2002New director appointed
15 August 2002Director resigned
15 August 2002Secretary resigned
15 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02
15 August 2002New director appointed
13 August 2002Resolutions
  • RES13 ‐ Aud remuneration 30/07/02
13 August 2002Resolutions
  • RES13 ‐ Aud remuneration 30/07/02
1 August 2002Company name changed lagrain LIMITED\certificate issued on 01/08/02
1 August 2002Company name changed lagrain LIMITED\certificate issued on 01/08/02
30 March 2002Incorporation
30 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed