Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Hotel Du Vin (Poole) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 8, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

JOHN S. LEONARD (HOTELS) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00521505
Record last updated Friday, April 20, 2018 9:00:25 AM UTC
Official Address One Fleet Place Clerkenwell
There are 301 companies registered at this street
Locality Clerkenwelllondon
Region IslingtonLondon, England
Postal Code EC4M7WS
Sector Hotels and similar accommodation

Charts

Visits

HOTEL DU VIN (POOLE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-122025-12025-3012

Searches

HOTEL DU VIN (POOLE) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-112024-1001
Document Type Publication date Download link
Registry Jun 17, 2015 Appointment of a person as Secretary Appointment of a person as Secretary
Registry May 23, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry May 23, 2014 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 23, 2014 Solvency statement Solvency statement
Registry May 23, 2014 Statement of capital Statement of capital
Registry May 23, 2014 Reduce issued capital 09 Reduce issued capital 09
Registry Apr 16, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 11, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 11, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 11, 2014 Statement of satisfaction of a charge / full / charge no 1 5215... Statement of satisfaction of a charge / full / charge no 1 5215...
Registry Dec 12, 2013 Annual return Annual return
Registry Dec 12, 2013 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Dec 11, 2013 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Dec 11, 2013 Change of particulars for director Change of particulars for director
Registry Dec 11, 2013 Change of particulars for director 5215... Change of particulars for director 5215...
Financials Nov 8, 2013 Annual accounts Annual accounts
Registry Jul 16, 2013 Change of particulars for director Change of particulars for director
Registry Jul 8, 2013 Change of registered office address Change of registered office address
Financials Apr 2, 2013 Annual accounts Annual accounts
Registry Jan 4, 2013 Resignation of one Director Resignation of one Director
Registry Dec 19, 2012 Annual return Annual return
Registry Dec 11, 2012 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Nov 29, 2012 Change of particulars for director Change of particulars for director
Registry Jul 12, 2012 Resignation of one Director Resignation of one Director
Registry Jul 10, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jul 9, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jul 9, 2012 Resignation of a woman Resignation of a woman
Registry Jun 13, 2012 Appointment of a man as Director Appointment of a man as Director
Registry May 18, 2012 Appointment of a man as Director 5215... Appointment of a man as Director 5215...
Registry May 15, 2012 Resignation of one Director Resignation of one Director
Registry May 8, 2012 Appointment of a man as Director and Solicitor Appointment of a man as Director and Solicitor
Registry May 8, 2012 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Mar 28, 2012 Annual accounts Annual accounts
Registry Feb 24, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Feb 21, 2012 Resignation of one Director Resignation of one Director
Registry Feb 20, 2012 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Jan 31, 2012 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jan 16, 2012 Appointment of a man as Ceo and Director Appointment of a man as Ceo and Director
Registry Dec 1, 2011 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Nov 30, 2011 Annual return Annual return
Registry Nov 2, 2011 Resignation of one Director Resignation of one Director
Registry Oct 31, 2011 Resignation of one Chief Executive Officer and one Director (a man) Resignation of one Chief Executive Officer and one Director (a man)
Registry Oct 19, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 18, 2011 Memorandum of association Memorandum of association
Registry May 11, 2011 Change of accounting reference date Change of accounting reference date
Registry Dec 17, 2010 Miscellaneous document Miscellaneous document
Registry Dec 14, 2010 Annual return Annual return
Registry Nov 24, 2010 Auditor's letter of resignation Auditor's letter of resignation
Financials Sep 21, 2010 Annual accounts Annual accounts
Registry Sep 21, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jul 12, 2010 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Feb 2, 2010 Resignation of one Director Resignation of one Director
Registry Jan 12, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 30, 2009 Annual return Annual return
Registry Nov 18, 2009 Change of particulars for director Change of particulars for director
Registry Oct 22, 2009 Change of particulars for director 5215... Change of particulars for director 5215...
Registry Oct 21, 2009 Change of particulars for secretary Change of particulars for secretary
Financials Aug 3, 2009 Annual accounts Annual accounts
Registry Mar 26, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Dec 15, 2008 Appointment of a man as Chief Executive Officer and Director Appointment of a man as Chief Executive Officer and Director
Registry Dec 9, 2008 Annual return Annual return
Financials Sep 24, 2008 Annual accounts Annual accounts
Registry Jun 16, 2008 Company name change Company name change
Registry Jun 13, 2008 Change of name certificate Change of name certificate
Registry May 16, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 7, 2008 Annual return Annual return
Registry Apr 18, 2008 Resignation of a director Resignation of a director
Registry Apr 11, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 18, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 14, 2008 Particulars of a mortgage or charge 5215... Particulars of a mortgage or charge 5215...
Registry Mar 7, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 6, 2008 Declaration in relation to assistance for the acquisition of shares 5215... Declaration in relation to assistance for the acquisition of shares 5215...
Registry Mar 6, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 6, 2008 Declaration in relation to assistance for the acquisition of shares 5215... Declaration in relation to assistance for the acquisition of shares 5215...
Financials Sep 21, 2007 Annual accounts Annual accounts
Registry Aug 4, 2007 Appointment of a director Appointment of a director
Registry Aug 4, 2007 Appointment of a director 5215... Appointment of a director 5215...
Registry Jun 28, 2007 Annual return Annual return
Registry Jun 11, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 11, 2007 Appointment of a director Appointment of a director
Registry Jun 11, 2007 Resignation of a director Resignation of a director
Registry Jun 11, 2007 Resignation of a director 5215... Resignation of a director 5215...
Registry Jun 11, 2007 Resignation of a director Resignation of a director
Registry May 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 5215... Declaration of satisfaction in full or in part of a mortgage or charge 5215...
Registry May 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 5215... Declaration of satisfaction in full or in part of a mortgage or charge 5215...
Registry May 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 5215... Declaration of satisfaction in full or in part of a mortgage or charge 5215...
Registry Apr 30, 2007 Resignation of 3 people: 2 women and a man Resignation of 3 people: 2 women and a man
Financials Jun 3, 2006 Annual accounts Annual accounts
Registry May 30, 2006 Annual return Annual return
Financials May 17, 2005 Annual accounts Annual accounts
Registry Apr 29, 2005 Annual return Annual return
Financials May 19, 2004 Annual accounts Annual accounts
Registry May 18, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 27, 2004 Annual return Annual return
Registry Feb 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 5215... Declaration of satisfaction in full or in part of a mortgage or charge 5215...
Registry Feb 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)