Advanced company searchLink opens in new window

CITY HOTEL RESERVATIONS LIMITED

Company number 04654457

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2020 RP04AR01 Second filing of the annual return made up to 3 February 2014
06 Jan 2020 RP04AR01 Second filing of the annual return made up to 3 February 2010
06 Jan 2020 RP04AR01 Second filing of the annual return made up to 3 February 2011
06 Jan 2020 RP04AR01 Second filing of the annual return made up to 3 February 2012
06 Jan 2020 RP04AR01 Second filing of the annual return made up to 3 February 2013
18 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Nov 2019 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
22 Nov 2019 RP04AR01 Second filing of the annual return made up to 3 February 2015
22 Nov 2019 RP04AR01 Second filing of the annual return made up to 3 February 2016
22 Nov 2019 SH03 Purchase of own shares.
  • ANNOTATION Clarification This is a second filing of an SH03 originally registered on 08/07/2015.
07 Nov 2019 PSC07 Cessation of Daniel James Millar as a person with significant control on 17 October 2019
01 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
23 Oct 2019 PSC07 Cessation of Robert Flouty as a person with significant control on 17 October 2019
23 Oct 2019 TM01 Termination of appointment of Daniel James Millar as a director on 17 October 2019
23 Oct 2019 TM01 Termination of appointment of Robert Flouty as a director on 17 October 2019
23 Oct 2019 TM02 Termination of appointment of Robert Flouty as a secretary on 17 October 2019
23 Oct 2019 PSC02 Notification of Holiday Extras Investments Limited as a person with significant control on 17 October 2019
23 Oct 2019 AP01 Appointment of Mr David Stephen Lee as a director on 17 October 2019
23 Oct 2019 AD01 Registered office address changed from , Royal Oak Building Royal Oak Building, Newingreen, Hythe, Kent, CT21 4JA, England to Royal Oak Building Newingreen Hythe Kent CT21 4JA on 23 October 2019
23 Oct 2019 AD01 Registered office address changed from , 73 Cornhill, London, EC3V 3QQ, United Kingdom to Royal Oak Building Newingreen Hythe Kent CT21 4JA on 23 October 2019
22 Aug 2019 PSC04 Change of details for Mr Robert Flouty as a person with significant control on 9 August 2019
21 Aug 2019 PSC04 Change of details for Mr Robert Flouty as a person with significant control on 9 August 2019
21 Aug 2019 CH01 Director's details changed for Mr Daniel James Millar on 9 August 2019
19 Aug 2019 PSC01 Notification of Daniel James Millar as a person with significant control on 9 August 2019
19 Aug 2019 AD01 Registered office address changed from , Burgundy Court 64-66 Springfield Road, Chelmsford, Essex, CM2 6JY, England to Royal Oak Building Newingreen Hythe Kent CT21 4JA on 19 August 2019