- Company Overview for CITY HOTEL RESERVATIONS LIMITED (04654457)
- Filing history for CITY HOTEL RESERVATIONS LIMITED (04654457)
- People for CITY HOTEL RESERVATIONS LIMITED (04654457)
- Charges for CITY HOTEL RESERVATIONS LIMITED (04654457)
- More for CITY HOTEL RESERVATIONS LIMITED (04654457)
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
|
|
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.
|
|
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 |