CERTNM |
Company name changed edwardian hampshire hotels LTDcertificate issued on 10/02/24
filed on: 10th, February 2024
|
change of name |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom at an unknown date to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
filed on: 24th, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 140 Bath Road Hayes Middx UB3 5AW on 23rd January 2024 to One Berkeley Street London W1J 8DJ
filed on: 23rd, January 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th January 2024
filed on: 23rd, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th January 2024
filed on: 23rd, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th January 2024
filed on: 23rd, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th January 2024
filed on: 23rd, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th January 2024
filed on: 23rd, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th January 2024
filed on: 23rd, January 2024
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 12th January 2024
filed on: 23rd, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th January 2024
filed on: 23rd, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th January 2024
filed on: 22nd, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2024
filed on: 22nd, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2024
filed on: 22nd, January 2024
|
officers |
Free Download
(2 pages)
|
AP04 |
On 12th January 2024, company appointed a new person to the position of a secretary
filed on: 22nd, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(33 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(35 pages)
|
AP01 |
New director was appointed on 8th March 2022
filed on: 25th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 5th, January 2022
|
accounts |
Free Download
(34 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 10th, January 2021
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 7th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 13th, August 2019
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 25th, June 2018
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 17th, June 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd November 2015
filed on: 23rd, November 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 9th, July 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd November 2014
filed on: 5th, November 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th November 2014: 1702.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 1st, July 2014
|
accounts |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 7th, January 2014
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th December 2013: 1702.00 GBP
filed on: 7th, January 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, December 2013
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, December 2013
|
incorporation |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd November 2013
filed on: 26th, November 2013
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, November 2013
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 2nd, July 2013
|
accounts |
Free Download
(19 pages)
|
AD02 |
Register inspection address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom at an unknown date
filed on: 8th, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd November 2012
filed on: 8th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 8th, June 2012
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd November 2011
filed on: 11th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 13th, June 2011
|
accounts |
Free Download
(19 pages)
|
CH03 |
On 2nd November 2010 secretary's details were changed
filed on: 10th, December 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd November 2010
filed on: 10th, December 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2nd November 2010 director's details were changed
filed on: 10th, December 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from Shah Dodhia & Co First Floor 22 Stephenson Way London NW1 2LE United Kingdom at an unknown date
filed on: 10th, December 2010
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 21st, June 2010
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd November 2009
filed on: 12th, November 2009
|
annual return |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, November 2009
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 12th, November 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 23rd, September 2009
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 27th, July 2009
|
accounts |
Free Download
(18 pages)
|
363a |
Annual return drawn up to 19th November 2008 with complete member list
filed on: 19th, November 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 22nd, July 2008
|
accounts |
Free Download
(18 pages)
|
363a |
Annual return drawn up to 14th November 2007 with complete member list
filed on: 14th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 14th November 2007 with complete member list
filed on: 14th, November 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 9th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 9th, November 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2nd November 2006. Value of each share 1 £, total number of shares: 2.
filed on: 6th, January 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2nd November 2006. Value of each share 1 £, total number of shares: 2.
filed on: 6th, January 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, December 2006
|
resolution |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, December 2006
|
resolution |
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 2nd, November 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 2nd, November 2006
|
incorporation |
Free Download
(17 pages)
|