YIANIS DOCKLANDS HOTELS LIMITED

05809378
4TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

Documents

Documents
Date Category Description Pages
05 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 accounts Annual Accounts 20 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 officers Change of particulars for director (Mr Lambros Hadjiioannou) 2 Buy now
09 May 2023 officers Change of particulars for director (Mr Christopher Christou) 2 Buy now
27 Jan 2023 accounts Annual Accounts 20 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 18 Buy now
20 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 18 Buy now
17 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Feb 2020 accounts Annual Accounts 17 Buy now
08 Aug 2019 mortgage Registration of a charge 81 Buy now
26 Jul 2019 officers Termination of appointment of director (Yiannakis Theophani Christodoulou) 1 Buy now
16 Jul 2019 officers Appointment of director (Mr Christopher Christou) 2 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 17 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 accounts Annual Accounts 16 Buy now
26 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2017 accounts Annual Accounts 20 Buy now
24 Jun 2016 annual-return Annual Return 4 Buy now
19 Jan 2016 accounts Annual Accounts 15 Buy now
23 Oct 2015 officers Change of particulars for director (Mr Lambros Hadjiioannou) 2 Buy now
08 Sep 2015 officers Change of particulars for director (Mr Yiannakis Theophani Christodoulou) 2 Buy now
16 Jun 2015 annual-return Annual Return 4 Buy now
16 Jun 2015 officers Change of particulars for director (Mr Yiannakis Theophani Christodoulou) 2 Buy now
17 Apr 2015 officers Termination of appointment of secretary (Richard Vickery Short) 1 Buy now
17 Jan 2015 accounts Annual Accounts 16 Buy now
28 May 2014 resolution Resolution 9 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
23 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
20 May 2014 mortgage Registration of a charge 61 Buy now
23 Jan 2014 accounts Annual Accounts 12 Buy now
09 May 2013 annual-return Annual Return 5 Buy now
15 Jan 2013 accounts Annual Accounts 14 Buy now
25 May 2012 annual-return Annual Return 5 Buy now
25 May 2012 officers Change of particulars for secretary (Mr Richard Vickery Short) 2 Buy now
02 Mar 2012 accounts Annual Accounts 14 Buy now
23 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
01 Feb 2011 accounts Annual Accounts 12 Buy now
17 Aug 2010 officers Change of particulars for secretary (Mr Richard Vickery Short) 3 Buy now
15 Jun 2010 annual-return Annual Return 14 Buy now
03 Mar 2010 mortgage Particulars of a mortgage or charge 7 Buy now
11 Jan 2010 accounts Annual Accounts 12 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Lambros Hadjiioannou) 3 Buy now
14 Oct 2009 mortgage Particulars of a mortgage or charge 7 Buy now
06 Jun 2009 annual-return Return made up to 08/05/09; full list of members 5 Buy now
27 Dec 2008 accounts Annual Accounts 13 Buy now
08 Dec 2008 officers Director's change of particulars / yiannakis christodoulou / 11/11/2008 1 Buy now
28 May 2008 annual-return Return made up to 08/05/08; full list of members 5 Buy now
10 Dec 2007 accounts Annual Accounts 13 Buy now
26 Sep 2007 accounts Accounting reference date shortened from 31/05/07 to 30/04/07 1 Buy now
25 Sep 2007 annual-return Return made up to 08/05/07; full list of members 5 Buy now
22 Sep 2007 officers Director's particulars changed 1 Buy now
06 Aug 2007 officers New director appointed 3 Buy now
09 Mar 2007 resolution Resolution 2 Buy now
21 Dec 2006 officers Director's particulars changed 1 Buy now
19 Oct 2006 officers Director's particulars changed 1 Buy now
09 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
03 Aug 2006 mortgage Particulars of mortgage/charge 5 Buy now
03 Aug 2006 mortgage Particulars of mortgage/charge 5 Buy now
14 Jun 2006 address Registered office changed on 14/06/06 from: langley house, park road east finchley london N2 8EX 1 Buy now
14 Jun 2006 officers New secretary appointed 2 Buy now
14 Jun 2006 officers New director appointed 3 Buy now
08 Jun 2006 address Registered office changed on 08/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
07 Jun 2006 officers Secretary resigned 1 Buy now
08 May 2006 incorporation Incorporation Company 16 Buy now