INTERNATIONAL RESORTS MANAGEMENT LIMITED
Company number 08335648
- Company Overview for INTERNATIONAL RESORTS MANAGEMENT LIMITED (08335648)
- Filing history for INTERNATIONAL RESORTS MANAGEMENT LIMITED (08335648)
- People for INTERNATIONAL RESORTS MANAGEMENT LIMITED (08335648)
- Charges for INTERNATIONAL RESORTS MANAGEMENT LIMITED (08335648)
- Insolvency for INTERNATIONAL RESORTS MANAGEMENT LIMITED (08335648)
- More for INTERNATIONAL RESORTS MANAGEMENT LIMITED (08335648)
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) |
---|---|---|---|
18 Mar 2020 | MR04 | Satisfaction of charge 083356480006 in full | |
21 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2020 | TM01 | Termination of appointment of Michael William Ian Whyke as a director on 21 January 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Martin Robert Orrell as a director on 23 January 2020 | |
23 Jan 2020 | AP01 | Appointment of Mr Angel Severino Rodriguez Campos as a director on 23 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
20 Jan 2020 | AP01 | Appointment of Mr Michael William Ian Whyke as a director on 31 May 2019 | |
24 Sep 2019 | PSC07 | Cessation of Ian Edward Sands as a person with significant control on 1 May 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Ian Edward Sands as a director on 1 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Charterhouse Mews London EC1M 6BB on 29 May 2019 | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Feb 2019 | AA | Unaudited abridged accounts made up to 5 January 2019 | |
04 Feb 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
04 Feb 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 5 January 2019 | |
04 Feb 2019 | AA | Unaudited abridged accounts made up to 5 April 2018 | |
02 Feb 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2018 | DS01 | Application to strike the company off the register | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jun 2018 | AA01 | Current accounting period shortened from 28 September 2017 to 31 March 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
01 Jun 2018 | PSC01 | Notification of Ian Edward Sands as a person with significant control on 1 April 2018 | |
01 Jun 2018 | PSC07 | Cessation of London Trading & Development Group Limited as a person with significant control on 1 April 2018 | |
01 Jun 2018 | PSC07 | Cessation of Simon Patrick Hume Kendall as a person with significant control on 1 April 2018 | |
01 Jun 2018 | PSC02 | Notification of Prime Resort Development Limited as a person with significant control on 1 April 2018 |