Hotel Du Vin (Poole) LTD
Full Company Report |
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
|
JOHN S. LEONARD (HOTELS) LIMITED
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 |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jun 17, 2015 | 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 |  |
Registry | May 23, 2014 | Section 175 comp act 06 08 |  |
Registry | May 23, 2014 | Solvency statement |  |
Registry | May 23, 2014 | Statement of capital |  |
Registry | May 23, 2014 | Reduce issued capital 09 |  |
Registry | Apr 16, 2014 | Alteration to memorandum and articles |  |
Registry | Apr 11, 2014 | Registration of a charge / charge code |  |
Registry | Apr 11, 2014 | 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... |  |
Registry | Dec 12, 2013 | Annual return |  |
Registry | Dec 12, 2013 | Notification of single alternative inspection location |  |
Registry | Dec 11, 2013 | Change of location of company records to the single alternative inspection location |  |
Registry | Dec 11, 2013 | Change of particulars for director |  |
Registry | Dec 11, 2013 | Change of particulars for director 5215... |  |
Financials | Nov 8, 2013 | Annual accounts |  |
Registry | Jul 16, 2013 | Change of particulars for director |  |
Registry | Jul 8, 2013 | Change of registered office address |  |
Financials | Apr 2, 2013 | Annual accounts |  |
Registry | Jan 4, 2013 | Resignation of one Director |  |
Registry | Dec 19, 2012 | Annual return |  |
Registry | Dec 11, 2012 | Resignation of one Solicitor and one Director (a man) |  |
Registry | Nov 29, 2012 | Change of particulars for director |  |
Registry | Jul 12, 2012 | Resignation of one Director |  |
Registry | Jul 10, 2012 | Resignation of one Secretary |  |
Registry | Jul 9, 2012 | Appointment of a man as Director |  |
Registry | Jul 9, 2012 | Resignation of a woman |  |
Registry | Jun 13, 2012 | Appointment of a man as Director |  |
Registry | May 18, 2012 | Appointment of a man as Director 5215... |  |
Registry | May 15, 2012 | Resignation of one Director |  |
Registry | May 8, 2012 | Appointment of a man as Director and Solicitor |  |
Registry | May 8, 2012 | Resignation of one Company Director and one Director (a man) |  |
Financials | Mar 28, 2012 | Annual accounts |  |
Registry | Feb 24, 2012 | Appointment of a person as Director |  |
Registry | Feb 21, 2012 | Resignation of one Director |  |
Registry | Feb 20, 2012 | Appointment of a man as Director and Finance Director |  |
Registry | Jan 31, 2012 | Appointment of a man as Director and Company Director |  |
Registry | Jan 16, 2012 | Appointment of a man as Ceo and Director |  |
Registry | Dec 1, 2011 | Resignation of one Finance Director and one Director (a man) |  |
Registry | Nov 30, 2011 | Annual return |  |
Registry | Nov 2, 2011 | Resignation of one Director |  |
Registry | Oct 31, 2011 | Resignation of one Chief Executive Officer and one Director (a man) |  |
Registry | Oct 19, 2011 | Alteration to memorandum and articles |  |
Registry | Oct 18, 2011 | Memorandum of association |  |
Registry | May 11, 2011 | Change of accounting reference date |  |
Registry | Dec 17, 2010 | Miscellaneous document |  |
Registry | Dec 14, 2010 | Annual return |  |
Registry | Nov 24, 2010 | Auditor's letter of resignation |  |
Financials | Sep 21, 2010 | Annual accounts |  |
Registry | Sep 21, 2010 | Appointment of a man as Director |  |
Registry | Jul 12, 2010 | Appointment of a man as Director and Finance Director |  |
Registry | Feb 2, 2010 | Resignation of one Director |  |
Registry | Jan 12, 2010 | Resignation of one Director (a man) |  |
Registry | Dec 30, 2009 | Annual return |  |
Registry | Nov 18, 2009 | Change of particulars for director |  |
Registry | Oct 22, 2009 | Change of particulars for director 5215... |  |
Registry | Oct 21, 2009 | Change of particulars for secretary |  |
Financials | Aug 3, 2009 | Annual accounts |  |
Registry | Mar 26, 2009 | Appointment of a man as Director |  |
Registry | Dec 15, 2008 | Appointment of a man as Chief Executive Officer and Director |  |
Registry | Dec 9, 2008 | Annual return |  |
Financials | Sep 24, 2008 | Annual accounts |  |
Registry | Jun 16, 2008 | Company name change |  |
Registry | Jun 13, 2008 | Change of name certificate |  |
Registry | May 16, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | May 7, 2008 | Annual return |  |
Registry | Apr 18, 2008 | Resignation of a director |  |
Registry | Apr 11, 2008 | Resignation of one Director (a man) |  |
Registry | Mar 18, 2008 | Particulars of a mortgage or charge |  |
Registry | Mar 14, 2008 | Particulars of a mortgage or charge 5215... |  |
Registry | Mar 7, 2008 | 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... |  |
Registry | Mar 6, 2008 | 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... |  |
Financials | Sep 21, 2007 | Annual accounts |  |
Registry | Aug 4, 2007 | Appointment of a director |  |
Registry | Aug 4, 2007 | Appointment of a director 5215... |  |
Registry | Jun 28, 2007 | Annual return |  |
Registry | Jun 11, 2007 | Change in situation or address of registered office |  |
Registry | Jun 11, 2007 | Appointment of a director |  |
Registry | Jun 11, 2007 | Resignation of a director |  |
Registry | Jun 11, 2007 | Resignation of a director 5215... |  |
Registry | Jun 11, 2007 | Resignation of a director |  |
Registry | May 31, 2007 | 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... |  |
Registry | May 31, 2007 | 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... |  |
Registry | May 31, 2007 | 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... |  |
Registry | Apr 30, 2007 | Resignation of 3 people: 2 women and a man |  |
Financials | Jun 3, 2006 | Annual accounts |  |
Registry | May 30, 2006 | Annual return |  |
Financials | May 17, 2005 | Annual accounts |  |
Registry | Apr 29, 2005 | Annual return |  |
Financials | May 19, 2004 | Annual accounts |  |
Registry | May 18, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Apr 27, 2004 | Annual return |  |
Registry | Feb 27, 2004 | 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... |  |
Registry | Feb 27, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge |  |