AA |
Full accounts for the period ending 2022/12/31
filed on: 12th, January 2024
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 9th, August 2022
| accounts
|
Free Download
(26 pages)
|
TM01 |
2021/12/29 - the day director's appointment was terminated
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/29.
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 16th, December 2021
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 7th, January 2021
| accounts
|
Free Download
(23 pages)
|
AD01 |
Address change date: 2020/09/22. New Address: Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP. Previous address: Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP England
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/09/18. New Address: Cygnet Court Ground Floor 230 Cygnet House Centre Park Warrington WA4 1PP. Previous address: 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 17th, September 2018
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 8th, August 2017
| accounts
|
Free Download
(14 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 21st, August 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2015/12/10 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/10/07. New Address: 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW. Previous address: One Fleet Place London EC4M 7WS England
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/10/02. New Address: One Fleet Place London EC4M 7WS. Previous address: 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 23rd, September 2015
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/10 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/16
capital
|
|
AP01 |
New director appointment on 2014/12/03.
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, December 2014
| resolution
|
|
AP01 |
New director appointment on 2014/11/25.
filed on: 2nd, December 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, December 2014
| resolution
|
|
AD01 |
Address change date: 2014/12/02. New Address: One Fleet Place London EC4M 7WS. Previous address: 33 Cavendish Square London London W1G 0PW
filed on: 2nd, December 2014
| address
|
Free Download
(2 pages)
|
TM01 |
2014/11/25 - the day director's appointment was terminated
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/11/25 - the day director's appointment was terminated
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/11/27
filed on: 27th, November 2014
| resolution
|
|
CERTNM |
Company name changed de vere village hotel holdings LIMITEDcertificate issued on 27/11/14
filed on: 27th, November 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, November 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 7th, October 2014
| accounts
|
Free Download
(18 pages)
|
TM02 |
2014/07/29 - the day secretary's appointment was terminated
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/10
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2013/08/27 from 33 Cavendish Square London London W1B 0PW England
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/07/01 from 17 Portland Place London London W1B 1PU England
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
TM01 |
2013/07/01 - the day director's appointment was terminated
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/06/04.
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/12/10 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012/11/05 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/11/01 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 3rd, October 2012
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2011/12/05 director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/12/05 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/12/05 secretary's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/12/10 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/12/05 from 1 West Garden Place Kendal Street London W2 2AQ England
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 11th, October 2011
| accounts
|
Free Download
(16 pages)
|
TM01 |
2011/09/20 - the day director's appointment was terminated
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/09/19.
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/09/19 - the day director's appointment was terminated
filed on: 19th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/09/19.
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/05/06 from 1 West Garden Place Kendal Street London London W2 2AQ England
filed on: 6th, May 2011
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2011/03/30
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
2011/03/30 - the day secretary's appointment was terminated
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/03/30 from 179 Great Portland Street London W1W 5LS
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/12/10 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, November 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ahg venice newco 3 LIMITEDcertificate issued on 08/11/10
filed on: 8th, November 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 30th, September 2010
| accounts
|
Free Download
(9 pages)
|
TM01 |
2010/03/09 - the day director's appointment was terminated
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/03/09 - the day director's appointment was terminated
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/12/31
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2009/12/10 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/02/04 with shareholders record
filed on: 4th, February 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2007
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2007
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, December 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 10th, December 2007
| incorporation
|
Free Download
(18 pages)
|