INTELLIGENT HOTELS LTD

05003789
9 CONWAY DRIVE BURY LANCASHIRE BL9 7PQ

Documents

Documents
Date Category Description Pages
15 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
20 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Feb 2018 accounts Annual Accounts 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2017 accounts Annual Accounts 3 Buy now
22 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2016 accounts Annual Accounts 4 Buy now
11 Jan 2016 annual-return Annual Return 3 Buy now
12 Feb 2015 accounts Annual Accounts 4 Buy now
26 Dec 2014 annual-return Annual Return 3 Buy now
06 Jan 2014 annual-return Annual Return 3 Buy now
21 Nov 2013 accounts Annual Accounts 4 Buy now
19 Nov 2013 change-of-name Certificate Change Of Name Company 2 Buy now
19 Nov 2013 change-of-name Change Of Name Notice 2 Buy now
25 Feb 2013 accounts Annual Accounts 4 Buy now
08 Jan 2013 annual-return Annual Return 3 Buy now
08 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
05 Jan 2012 annual-return Annual Return 3 Buy now
05 Apr 2011 accounts Annual Accounts 11 Buy now
22 Feb 2011 annual-return Annual Return 3 Buy now
22 Feb 2011 officers Change of particulars for director (Mr David Fretigny Pantin) 2 Buy now
03 Mar 2010 annual-return Annual Return 4 Buy now
03 Mar 2010 officers Change of particulars for director (David Fretigny Pantin) 2 Buy now
03 Mar 2010 officers Appointment of secretary (Mr David Fretigny Pantin) 1 Buy now
03 Mar 2010 officers Termination of appointment of secretary (Anthony Lightbound) 1 Buy now
04 Feb 2010 accounts Annual Accounts 12 Buy now
01 Aug 2009 address Registered office changed on 01/08/2009 from bredons hardwick manor bredons hardwick tewkesbury gloucestershire GL20 7EE 1 Buy now
12 Jan 2009 annual-return Return made up to 24/12/08; full list of members 3 Buy now
17 Sep 2008 accounts Annual Accounts 11 Buy now
11 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jan 2008 annual-return Return made up to 24/12/07; full list of members 3 Buy now
05 Dec 2007 accounts Annual Accounts 4 Buy now
13 Nov 2007 officers New secretary appointed 2 Buy now
13 Nov 2007 officers Secretary resigned 1 Buy now
11 Oct 2007 accounts Accounting reference date extended from 31/12/07 to 31/05/08 1 Buy now
15 Jan 2007 address Registered office changed on 15/01/07 from: 43 high street marlow buckinghamshire SL7 1BA 1 Buy now
15 Jan 2007 annual-return Return made up to 24/12/06; full list of members 6 Buy now
10 Oct 2006 accounts Annual Accounts 4 Buy now
15 Mar 2006 annual-return Return made up to 24/12/05; full list of members 6 Buy now
27 Oct 2005 accounts Annual Accounts 4 Buy now
15 Aug 2005 officers New secretary appointed 2 Buy now
15 Aug 2005 officers Secretary resigned;director resigned 1 Buy now
28 Apr 2005 annual-return Return made up to 24/12/04; full list of members 7 Buy now
16 Feb 2005 address Registered office changed on 16/02/05 from: 38/39 maiden lane london WC2E 7LJ 1 Buy now
24 Dec 2003 incorporation Incorporation Company 10 Buy now