VANTAGE HOTEL DEVELOPMENTS LIMITED

05914618
ALDERMAN FENWICK'S HOUSE 98-100 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SQ

Documents

Documents
Date Category Description Pages
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Oct 2017 officers Termination of appointment of director (Giles Courtenay Ballin) 1 Buy now
10 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Oct 2017 accounts Annual Accounts 11 Buy now
14 Mar 2017 officers Appointment of director (Mrs Geraldine Anne Hunt) 2 Buy now
13 Mar 2017 officers Termination of appointment of director (Stewart Davis) 1 Buy now
10 Oct 2016 accounts Annual Accounts 9 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2015 accounts Annual Accounts 10 Buy now
12 Sep 2015 annual-return Annual Return 7 Buy now
29 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2015 officers Appointment of secretary (Miss Michaela Caroline Hunt) 2 Buy now
02 Oct 2014 accounts Annual Accounts 10 Buy now
10 Sep 2014 annual-return Annual Return 7 Buy now
03 Oct 2013 accounts Annual Accounts 8 Buy now
13 Sep 2013 annual-return Annual Return 7 Buy now
28 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2012 officers Termination of appointment of director (Kenneth Hunt) 1 Buy now
02 Nov 2012 officers Appointment of director (Mrs Geraldine Anne Hunt) 2 Buy now
14 Sep 2012 annual-return Annual Return 7 Buy now
28 Mar 2012 accounts Annual Accounts 8 Buy now
20 Sep 2011 annual-return Annual Return 7 Buy now
04 Aug 2011 accounts Annual Accounts 10 Buy now
24 Sep 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Sep 2010 annual-return Annual Return 7 Buy now
17 Sep 2010 officers Change of particulars for director (Mr Kenneth Hunt) 2 Buy now
01 Nov 2009 accounts Annual Accounts 11 Buy now
28 Aug 2009 annual-return Return made up to 23/08/09; full list of members 4 Buy now
28 Aug 2009 address Location of register of members 1 Buy now
28 Aug 2009 address Location of debenture register 1 Buy now
28 Aug 2009 address Registered office changed on 28/08/2009 from alderman fenwick's house 98-100,pilgrim street newcastle upon tyne tyne and wear NE16SQ 1 Buy now
03 Feb 2009 accounts Annual Accounts 11 Buy now
17 Oct 2008 annual-return Return made up to 23/08/08; full list of members 4 Buy now
17 Jun 2008 accounts Accounting reference date extended from 31/08/2007 to 31/12/2007 secretary of state approval 1 Buy now
02 Nov 2007 annual-return Return made up to 23/08/07; full list of members 3 Buy now
21 Oct 2007 accounts Accounting reference date extended from 31/08/08 to 31/12/08 1 Buy now
05 Apr 2007 officers Director's particulars changed 1 Buy now
05 Apr 2007 officers Secretary's particulars changed 1 Buy now
11 Sep 2006 incorporation Memorandum Articles 14 Buy now
06 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2006 incorporation Incorporation Company 19 Buy now