GENERATOR HOSTELS LTD

03192617
MACNAUGHTON HOUSE GENERATOR HOSTELS LTD COMPTON PLACE LONDON WC1H 9SD

Documents

Documents
Date Category Description Pages
09 Sep 2024 officers Termination of appointment of director (Herve Olivier Arnaud Deligny) 1 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 incorporation Memorandum Articles 10 Buy now
24 Nov 2023 resolution Resolution 1 Buy now
10 Nov 2023 mortgage Registration of a charge 18 Buy now
10 Nov 2023 mortgage Registration of a charge 54 Buy now
10 Nov 2023 mortgage Registration of a charge 35 Buy now
10 Nov 2023 mortgage Registration of a charge 31 Buy now
09 Nov 2023 mortgage Registration of a charge 48 Buy now
08 Nov 2023 accounts Annual Accounts 29 Buy now
08 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2023 accounts Annual Accounts 29 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 accounts Annual Accounts 25 Buy now
22 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
04 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 60 Buy now
04 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
02 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 officers Appointment of director (Mr Herve Olivier Arnaud Deligny) 2 Buy now
09 Feb 2022 accounts Annual Accounts 25 Buy now
09 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 57 Buy now
07 Feb 2022 officers Termination of appointment of director (Andre Guettouche) 1 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 mortgage Registration of a charge 9 Buy now
23 Oct 2020 officers Termination of appointment of director (Jonathan James Millet) 1 Buy now
08 Sep 2020 officers Termination of appointment of director (Sharn Gill) 1 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 29 Buy now
13 Aug 2019 officers Appointment of director (Ms Sharn Gill) 2 Buy now
13 Aug 2019 officers Appointment of director (Mr Jonathan James Millet) 2 Buy now
13 Aug 2019 officers Appointment of director (Ms Jueane Thiessen) 2 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2018 officers Termination of appointment of director (Paul Richard Slimming) 1 Buy now
20 Jun 2018 accounts Annual Accounts 26 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 mortgage Registration of a charge 44 Buy now
09 Oct 2017 resolution Resolution 24 Buy now
29 Aug 2017 officers Change of particulars for director (Mr Alastair Bernhard Thomann) 2 Buy now
29 Aug 2017 officers Change of particulars for director (Mr Andre Guettouche) 2 Buy now
29 Aug 2017 officers Termination of appointment of secretary (Justin Mack) 1 Buy now
03 Aug 2017 accounts Annual Accounts 23 Buy now
19 Jul 2017 officers Appointment of director (Mr Andre Guettouche) 2 Buy now
17 Jul 2017 officers Appointment of director (Mr Alastair Bernhard Thomann) 2 Buy now
20 Jun 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
19 Jun 2017 officers Termination of appointment of director (Paul Ronayne Harries) 1 Buy now
19 May 2017 officers Termination of appointment of director (Jon Fredrik Korallus) 1 Buy now
09 May 2017 officers Appointment of director (Mr Paul Richard Slimming) 3 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2016 accounts Annual Accounts 24 Buy now
05 Apr 2016 annual-return Annual Return 5 Buy now
07 Jul 2015 accounts Annual Accounts 27 Buy now
02 Jul 2015 officers Appointment of director (Mr Jon Fredrik Korallus) 2 Buy now
02 Jul 2015 annual-return Annual Return 6 Buy now
02 Jul 2015 officers Termination of appointment of director (Carl Heinrich Michel) 1 Buy now
02 Jul 2015 officers Termination of appointment of director (Marion Braeuer) 1 Buy now
19 Dec 2014 officers Appointment of director (Mr Paul Ronayne Harries) 2 Buy now
19 Dec 2014 officers Termination of appointment of director (Hugo Mcnestry) 1 Buy now
07 Oct 2014 accounts Annual Accounts 14 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
02 Jun 2014 officers Appointment of director (Mr Carl Heinrich Michel) 2 Buy now
24 Apr 2014 officers Appointment of director (Mr Hugo Mcnestry) 2 Buy now
12 Aug 2013 accounts Annual Accounts 14 Buy now
25 Jun 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 officers Termination of appointment of director (Eric Van Dijk) 1 Buy now
08 Jan 2013 officers Termination of appointment of director (Eric Van Dijk) 1 Buy now
09 Jul 2012 accounts Annual Accounts 13 Buy now
29 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
06 Jun 2012 annual-return Annual Return 5 Buy now
06 Jun 2012 officers Change of particulars for secretary (Mr Justin Mack) 2 Buy now
05 Jul 2011 accounts Annual Accounts 11 Buy now
16 Jun 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 11 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 officers Change of particulars for director (Eric Van Dijk) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Marion Braeuer) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Eric Van Dijk) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Marion Braeuer) 2 Buy now
04 Nov 2009 accounts Annual Accounts 12 Buy now
26 Jun 2009 annual-return Return made up to 28/05/09; full list of members 3 Buy now
25 Jun 2009 address Registered office changed on 25/06/2009 from the generator hostel macnaughton house compton place london WC1H 9SD 1 Buy now
25 Jun 2009 officers Director's change of particulars / marion braeuer / 25/06/2009 1 Buy now
22 Oct 2008 accounts Annual Accounts 11 Buy now
18 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2008 annual-return Return made up to 28/05/08; full list of members 4 Buy now
19 Jun 2008 officers Director's change of particulars / eric van dijk / 09/08/2007 1 Buy now
19 Jun 2008 officers Director's change of particulars / marion reinhardt / 09/08/2007 2 Buy now
05 Sep 2007 officers New secretary appointed 2 Buy now
19 Aug 2007 address Registered office changed on 19/08/07 from: dane end house dane end ware hertfordshire SG12 0LR 1 Buy now
19 Aug 2007 officers Secretary resigned 1 Buy now
19 Aug 2007 officers Director resigned 1 Buy now
19 Aug 2007 officers Director resigned 1 Buy now
19 Aug 2007 officers Director resigned 1 Buy now
13 Aug 2007 accounts Annual Accounts 12 Buy now
10 Jul 2007 annual-return Return made up to 28/05/07; no change of members 8 Buy now
04 May 2007 officers New director appointed 2 Buy now
04 May 2007 officers New director appointed 2 Buy now
01 May 2007 officers Secretary resigned 1 Buy now