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)
12 Apr 2019 CH03 Secretary's details changed for Robert Flouty on 12 April 2019
12 Apr 2019 CH03 Secretary's details changed for Robert Flouty on 12 April 2019
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
01 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/10/2018
  • RES12 ‐ Resolution of varying share rights or name
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 572
15 Oct 2018 SH08 Change of share class name or designation
22 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
07 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
24 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
15 Jun 2017 CH01 Director's details changed for Mr Robert Flouty on 13 June 2017
16 May 2017 AD01 Registered office address changed from , Suite 3 Unit 8 Kingsdale Business Centre, Regina Road, Chelmsford, Essex, CM1 1PE to Royal Oak Building Newingreen Hythe Kent CT21 4JA on 16 May 2017
07 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 29 February 2016
16 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 572
  • ANNOTATION Clarification a second filed AR01 was registered on 22/11/2019.
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Nov 2015 CH03 Secretary's details changed for Robert Flouty on 20 November 2015
20 Nov 2015 CH01 Director's details changed for Mr Robert Flouty on 20 November 2015
15 Jul 2015 AP01 Appointment of Daniel James Millar as a director on 1 May 2015
08 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Jul 2015 CAP-SS Solvency Statement dated 30/04/15
08 Jul 2015 SH08 Change of share class name or designation
08 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jul 2015 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 22/11/2019.
05 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 600
  • ANNOTATION Clarification a second filed AR01 was registered on 22/11/2019.
10 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014