Paris
75116
Director Name | Sophie Gautier |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 March 2022(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of Asset Management |
Country of Residence | France |
Correspondence Address | Covivio Hotels 30 Avenue Kleber Paris 75116 |
Director Name | Sarah De Gay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | N4 |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Philip Douglas Morgan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(1 week after company formation) |
Appointment Duration | 6 days (resigned 25 October 2006) |
Role | Solicitor |
Correspondence Address | 6b North Cross Road London SE22 9EU |
Director Name | Mr Martin Anthony Whelton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(1 week after company formation) |
Appointment Duration | 6 days (resigned 25 October 2006) |
Role | Solicitor |
Correspondence Address | Pitt's Walk Bowling Green Close London SW15 3TE |
Director Name | Peter George Anderson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 week, 6 days after company formation) |
Appointment Duration | 7 months (resigned 25 May 2007) |
Role | Finance Director |
Correspondence Address | 23 Cheshire Road Thame Oxfordshire OX9 3LQ |
Director Name | Mr Norman Edward Bellone |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 week, 6 days after company formation) |
Appointment Duration | 7 months (resigned 25 May 2007) |
Role | Managing Director |
Correspondence Address | Gardens Cottage Bagendon Cirencester Gloucestershire GL7 7DU Wales |
Secretary Name | Sheila Margaret Soloman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 week, 6 days after company formation) |
Appointment Duration | 7 months (resigned 25 May 2007) |
Role | Secretary |
Correspondence Address | 5 The Green Hardingstone Northampton Northamptonshire NN4 7BU |
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountains Bent Darley Road, Bristwith Harrogate North Yorkshire HG3 2PN |
Director Name | Gail Susan Hunter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 July 2018) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Ms Geraldine Josephine Gallagher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Risplith House Risplith North Yorkshire HG4 3EP |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Paul Sandle Nisbett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Grove Bletchley Milton Keynes Buckinghamshire MK3 6BZ |
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Secretary Name | Timothy Doubleday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Park Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Matthew Edward Bennison |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Mr Matthew Edward Bennison |
---|---|
Status | Resigned |
Appointed | 19 July 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Ms Geraldine Josephine Gallagher |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2014(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr James Alexander Burrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Gael Thierry Le Lay |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 August 2019(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 2021) |
Role | Deputy Chief Executive Officer - Hotels |
Country of Residence | France |
Correspondence Address | 10 Avenue Kleber Paris 75016 |
Director Name | Elsa Tobelem |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2021(14 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 March 2022) |
Role | Deputy Ceo Of Covivio Hotels |
Country of Residence | France |
Correspondence Address | Covivio Hotels 30 Avenue Kleber Paris 75016 |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | hayley-conf.co.uk |
---|
Registered Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
1.5m at £1 | Hcc Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,733,000 |
Net Worth | -£3,055,000 |
Current Liabilities | £27,232,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
25 July 2018 | Delivered on: 26 July 2018 Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent) Classification: A registered charge Outstanding |
---|---|
25 July 2018 | Delivered on: 26 July 2018 Persons entitled: Credit Agricole Corporate & Investment Bank (As Security Agent) Classification: A registered charge Particulars: De vere wotton house,. Wotton drive,. Guildford road,. Dorking, surrey, RH5 6HS. Title number: SY576703. The company charges by way of a first fixed charge all its rights, title and interest from time to time in and to its intellectual property. Outstanding |
1 December 2015 | Delivered on: 3 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: L/H property k/a wotton house wotton drive guildford road dorking surrey t/n SY576703. Outstanding |
12 June 2014 | Delivered on: 18 June 2014 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: L/H land wotton house wotton drive guildford road dorking surrey t/no SY576703. Outstanding |
27 February 2013 | Delivered on: 1 March 2013 Satisfied on: 27 June 2014 Persons entitled: Citicorp Trustee Company Limited Classification: English law deed of accession Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 December 2011 | Delivered on: 10 December 2011 Satisfied on: 3 June 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any obligor or chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 June 2007 | Delivered on: 22 June 2007 Satisfied on: 3 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 November 2006 | Delivered on: 23 November 2006 Satisfied on: 6 June 2007 Persons entitled: Capita Trust Company Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Wotton house, wotton drive, guildford ro. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 December 2023 | Registration of charge 059654270009, created on 6 December 2023 (18 pages) |
---|---|
4 July 2023 | Change of details for Wotton House Properties Holdco Limited as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Registered office address changed from C/O Kpmg Llp One St. Peters Square Manchester M2 3AE England to Gorse Stacks House George Street Chester CH1 3EQ on 3 July 2023 (1 page) |
20 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (27 pages) |
22 April 2022 | Change of details for Wotton House Properties Holdco Limited as a person with significant control on 3 August 2018 (2 pages) |
13 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
11 April 2022 | Director's details changed for Mr Patrick Bour on 25 July 2018 (2 pages) |
23 March 2022 | Appointment of Sophie Gautier as a director on 21 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Elsa Tobelem as a director on 21 March 2022 (1 page) |
7 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (268 pages) |
7 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
2 July 2021 | Termination of appointment of Gael Thierry Le Lay as a director on 28 May 2021 (1 page) |
2 July 2021 | Appointment of Elsa Tobelem as a director on 28 May 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
7 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (242 pages) |
7 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages) |
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
11 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
4 September 2019 | Appointment of Gael Thierry Le Lay as a director on 26 August 2019 (2 pages) |
13 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
13 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
13 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (236 pages) |
25 April 2019 | Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page) |
25 April 2019 | Previous accounting period extended from 25 July 2018 to 31 December 2018 (1 page) |
17 October 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
13 August 2018 | Resolutions
|
3 August 2018 | Registered office address changed from The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA to C/O Kpmg Llp One St. Peters Square Manchester M2 3AE on 3 August 2018 (1 page) |
3 August 2018 | Current accounting period shortened from 25 July 2019 to 31 December 2018 (1 page) |
27 July 2018 | Satisfaction of charge 059654270006 in full (1 page) |
27 July 2018 | Satisfaction of charge 059654270005 in full (1 page) |
26 July 2018 | Registration of charge 059654270007, created on 25 July 2018 (82 pages) |
26 July 2018 | Termination of appointment of James Alexander Burrell as a director on 25 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Anthony Gerrard Troy as a director on 25 July 2018 (1 page) |
26 July 2018 | Previous accounting period shortened from 31 December 2018 to 25 July 2018 (1 page) |
26 July 2018 | Registration of charge 059654270008, created on 25 July 2018 (20 pages) |
26 July 2018 | Cessation of Hcc Properties Limited as a person with significant control on 25 July 2018 (1 page) |
26 July 2018 | Notification of Wotton House Properties Holdco Limited as a person with significant control on 25 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Gail Susan Hunter as a director on 25 July 2018 (1 page) |
26 July 2018 | Appointment of Mr Patrick Bour as a director on 25 July 2018 (2 pages) |
26 July 2018 | Cessation of Rome Investco Ltd as a person with significant control on 25 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Geraldine Josephine Gallagher as a director on 25 July 2018 (1 page) |
4 June 2018 | Notification of Rome Investco Ltd as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 December 2015 | Registration of charge 059654270006, created on 1 December 2015 (85 pages) |
3 December 2015 | Registration of charge 059654270006, created on 1 December 2015 (85 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
28 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 October 2014 (2 pages) |
28 November 2014 | Appointment of Mr James Alexander Burrell as a director on 10 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
27 June 2014 | Satisfaction of charge 4 in full (4 pages) |
27 June 2014 | Satisfaction of charge 4 in full (4 pages) |
18 June 2014 | Registration of charge 059654270005 (91 pages) |
18 June 2014 | Registration of charge 059654270005 (91 pages) |
3 June 2014 | Satisfaction of charge 3 in full (1 page) |
3 June 2014 | Satisfaction of charge 2 in full (1 page) |
3 June 2014 | Satisfaction of charge 2 in full (1 page) |
3 June 2014 | Satisfaction of charge 3 in full (1 page) |
14 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages) |
14 February 2014 | Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages) |
7 February 2014 | Termination of appointment of Matthew Bennison as a secretary (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a director (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a secretary (1 page) |
7 February 2014 | Termination of appointment of Matthew Bennison as a director (1 page) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
20 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
16 April 2013 | Statement of company's objects (2 pages) |
16 April 2013 | Statement of company's objects (2 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
3 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Appointment of Mr Matthew Edward Bennison as a director (2 pages) |
28 July 2011 | Appointment of Mr Matthew Edward Bennison as a director (2 pages) |
27 July 2011 | Appointment of Mr Matthew Edward Bennison as a secretary (1 page) |
27 July 2011 | Appointment of Mr Matthew Edward Bennison as a secretary (1 page) |
27 July 2011 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
27 July 2011 | Termination of appointment of Timothy Doubleday as a director (1 page) |
27 July 2011 | Termination of appointment of Timothy Doubleday as a secretary (1 page) |
27 July 2011 | Termination of appointment of Timothy Doubleday as a director (1 page) |
9 December 2010 | Appointment of Mr Timothy John Doubleday as a director (3 pages) |
9 December 2010 | Appointment of Mr Timothy John Doubleday as a director (3 pages) |
3 December 2010 | Termination of appointment of Paul Nisbett as a director (2 pages) |
3 December 2010 | Termination of appointment of Paul Nisbett as a director (2 pages) |
2 December 2010 | Appointment of Timothy Doubleday as a secretary (3 pages) |
2 December 2010 | Appointment of Timothy Doubleday as a secretary (3 pages) |
2 December 2010 | Termination of appointment of Geraldine Gallagher as a secretary (2 pages) |
2 December 2010 | Termination of appointment of Geraldine Gallagher as a secretary (2 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Gail Susan Hunter on 19 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Gail Susan Hunter on 19 July 2010 (2 pages) |
16 October 2009 | Director's details changed for Paul Sandle Nisbett on 12 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Anthony Troy on 12 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Paul Sandle Nisbett on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Anthony Troy on 12 October 2009 (2 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
2 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page) |
15 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
15 August 2008 | Director appointed paul sandle nisbett (3 pages) |
15 August 2008 | Director appointed paul sandle nisbett (3 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 July 2008 | Appointment terminated director mark day (1 page) |
1 July 2008 | Appointment terminated director mark day (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
16 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
2 July 2007 | Resolutions
|
29 June 2007 | Resolutions
|
29 June 2007 | Ad 18/06/07--------- £ si 1500000@1=1500000 £ ic 2/1500002 (2 pages) |
29 June 2007 | Nc inc already adjusted 18/06/07 (2 pages) |
29 June 2007 | Nc inc already adjusted 18/06/07 (2 pages) |
29 June 2007 | Ad 18/06/07--------- £ si 1500000@1=1500000 £ ic 2/1500002 (2 pages) |
29 June 2007 | Resolutions
|
22 June 2007 | Particulars of mortgage/charge (12 pages) |
22 June 2007 | Particulars of mortgage/charge (12 pages) |
20 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
15 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: horwood house mursley road little horwood milton keynes buckinghamshire MK17 0PH (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: horwood house mursley road little horwood milton keynes buckinghamshire MK17 0PH (1 page) |
15 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
23 November 2006 | Particulars of mortgage/charge (11 pages) |
23 November 2006 | Particulars of mortgage/charge (11 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
31 October 2006 | Memorandum and Articles of Association (5 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
31 October 2006 | Memorandum and Articles of Association (5 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (2 pages) |
24 October 2006 | Company name changed trushelfco (no.3252) LIMITED\certificate issued on 24/10/06 (2 pages) |
24 October 2006 | Company name changed trushelfco (no.3252) LIMITED\certificate issued on 24/10/06 (2 pages) |
12 October 2006 | Incorporation (17 pages) |
12 October 2006 | Incorporation
|
12 October 2006 | Incorporation (17 pages) |