Date | Description |
2024-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/24 |
2024-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/24, NO UPDATES |
2024-05-17 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN KARL NOTHHAFT |
2024-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEONG CHEW |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2023-10-09 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD EDWARD HUTTON |
2023-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN STEPHEN TAYLOR / 10/02/2023 |
2023-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-05 |
update statutory_documents 30/03/23 STATEMENT OF CAPITAL GBP 12468296 |
2023-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-02-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GLH HOTELS LIMITED / 01/11/2022 |
2023-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT |
2022-12-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-12-21 |
update statutory_documents ADOPT ARTICLES 05/12/2022 |
2022-12-09 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARK SCOTT |
2022-12-09 |
update statutory_documents DIRECTOR APPOINTED MR SEONG AUN CHEW |
2022-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CYNTHIA CHENG / 14/10/2022 |
2022-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES |
2022-04-28 |
update statutory_documents 07/04/22 STATEMENT OF CAPITAL GBP 12468295 |
2022-04-27 |
update statutory_documents 07/04/22 STATEMENT OF CAPITAL GBP 12468294 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-03-07 |
delete company_previous_name PETERDRIVE LIMITED |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES |
2021-08-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GLH HOTELS LIMITED / 06/04/2016 |
2021-08-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN MUI |
2021-06-01 |
update statutory_documents DIRECTOR APPOINTED MS CYNTHIA CHENG |
2021-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAH HO |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-07 |
update statutory_documents 15/04/21 STATEMENT OF CAPITAL GBP 12468293 |
2021-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN |
2021-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-10-23 |
update statutory_documents 25/09/20 STATEMENT OF CAPITAL GBP 12468292 |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-12-10 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN STEPHEN TAYLOR |
2019-10-01 |
update statutory_documents SECRETARY APPOINTED MR RICHARD SABBERTON-COE |
2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
2019-08-12 |
update statutory_documents DIRECTOR APPOINTED MR ALAN MORGAN |
2019-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL GALLAGHER |
2019-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HERBERT |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-03-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA KEDDIE |
2018-12-07 |
delete address STEPHENSON HOUSE 75 HAMPSTEAD ROAD LONDON NW1 2PL |
2018-12-07 |
insert address 110 CENTRAL STREET LONDON ENGLAND EC1V 8AJ |
2018-12-07 |
update registered_address |
2018-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2018 FROM
STEPHENSON HOUSE 75 HAMPSTEAD ROAD
LONDON
NW1 2PL |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
2018-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GALLAGHER / 29/03/2018 |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES |
2017-06-22 |
update statutory_documents 20/06/17 STATEMENT OF CAPITAL GBP 12468291 |
2017-02-10 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-10 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
2016-08-02 |
update statutory_documents DIRECTOR APPOINTED MR PETER MICHAEL HERBERT |
2016-07-20 |
update statutory_documents 22/06/16 STATEMENT OF CAPITAL GBP 12468290 |
2016-07-14 |
update statutory_documents ADOPT ARTICLES 22/06/2016 |
2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENOMA |
2016-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD DENOMA / 09/03/2016 |
2016-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GALLAGHER / 07/12/2015 |
2016-02-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-10-09 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-09 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-09-14 |
update statutory_documents 01/09/15 FULL LIST |
2015-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK OSTRIDGE |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-11-13 |
update statutory_documents DIRECTOR APPOINTED MR NEIL GALLAGHER |
2014-10-07 |
delete address STEPHENSON HOUSE 75 HAMPSTEAD ROAD LONDON UNITED KINGDOM NW1 2PL |
2014-10-07 |
insert address STEPHENSON HOUSE 75 HAMPSTEAD ROAD LONDON NW1 2PL |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-09-03 |
update statutory_documents 01/09/14 FULL LIST |
2014-08-07 |
update statutory_documents DIRECTOR APPOINTED MR KAH MENG HO |
2014-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PREMOD THOMAS |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-10-07 |
update returns_last_madeup_date 2012-11-28 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-12-26 => 2014-09-29 |
2013-09-10 |
update statutory_documents 01/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-03 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-28 => 2012-11-28 |
2013-06-24 |
update returns_next_due_date 2012-12-26 => 2013-12-26 |
2013-06-22 |
delete address PO BOX 909 BATH ROAD UXBRIDGE MIDDLESEX UB8 9FH |
2013-06-22 |
insert address STEPHENSON HOUSE 75 HAMPSTEAD ROAD LONDON UNITED KINGDOM NW1 2PL |
2013-06-22 |
update registered_address |
2013-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDY HUGHES |
2013-05-09 |
update statutory_documents SECRETARY APPOINTED MS SUSAN LIM GEOK MUI |
2013-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEANETTE HSIEH-LIN |
2013-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-02-06 |
update statutory_documents SECRETARY APPOINTED MS JEANETTE LING HSIEH-LIN |
2013-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOCELYN NG |
2013-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DE NOMA / 01/08/2012 |
2013-01-09 |
update statutory_documents 28/11/12 FULL LIST |
2013-01-08 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2012-12-07 |
update statutory_documents DIRECTOR APPOINTED MR MARK OSTRIDGE |
2012-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEIKO FIGGE |
2012-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2012 FROM, PO BOX 909 BATH ROAD, UXBRIDGE, MIDDLESEX, UB8 9FH |
2012-08-09 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DE NOMA |
2012-05-11 |
update statutory_documents DIRECTOR APPOINTED MR PREMOD PAUL THOMAS |
2012-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOBLE |
2012-02-10 |
update statutory_documents SECRETARY APPOINTED FIONA KEDDIE |
2012-01-12 |
update statutory_documents SECRETARY APPOINTED JOCELYN NG |
2012-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SEOK BLACKWELL |
2011-12-16 |
update statutory_documents 28/11/11 FULL LIST |
2011-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/07/11 |
2011-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE MCGUIRK |
2011-07-13 |
update statutory_documents SOLVENCY STATEMENT DATED 13/07/11 |
2011-07-13 |
update statutory_documents CANCELLATION OF SHARE PREMIUM ACCOUNT 13/07/2011 |
2011-07-13 |
update statutory_documents 13/07/11 STATEMENT OF CAPITAL GBP 10100.00 |
2011-07-13 |
update statutory_documents STATEMENT BY DIRECTORS |
2011-03-15 |
update statutory_documents DIRECTOR APPOINTED MR ANDY HUGHES |
2011-03-08 |
update statutory_documents DIRECTOR APPOINTED MR HEIKO FIGGE |
2011-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BAILEY |
2010-12-06 |
update statutory_documents 28/11/10 FULL LIST |
2010-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/06/10 |
2010-08-10 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-08-10 |
update statutory_documents ADOPT ARTICLES 23/07/2010 |
2009-12-08 |
update statutory_documents 28/11/09 FULL LIST |
2009-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/06/09 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLIVE BAILEY / 01/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SCOBLE / 01/10/2009 |
2009-10-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE MCGUIRK / 01/10/2009 |
2009-10-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS. SEOK HUI BLACKWELL / 01/10/2009 |
2009-10-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS. SEOK HUI BLACKWELL / 01/10/2009 |
2009-09-16 |
update statutory_documents SECRETARY APPOINTED SEOK HUI BLACKWELL |
2009-09-15 |
update statutory_documents SECRETARY APPOINTED JULIE MCGUIRK |
2009-09-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SHEENA HIRANI |
2009-06-18 |
update statutory_documents NC INC ALREADY ADJUSTED 15/06/09 |
2009-06-18 |
update statutory_documents GBP NC 100/15000
15/06/2009 |
2009-04-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHEENA HIRANI / 29/04/2009 |
2009-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/06/08 |
2009-01-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHEENA HIRANI / 16/01/2009 |
2008-11-28 |
update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
2008-07-02 |
update statutory_documents SECRETARY APPOINTED SHEENA HIRANI |
2008-07-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY IAN CATTERMOLE |
2008-02-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-02-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-02-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-01-14 |
update statutory_documents COMPANY NAME CHANGED
THISTLE HORSEGUARDS LIMITED
CERTIFICATE ISSUED ON 14/01/08 |
2007-11-29 |
update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
2007-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/07/07 |
2007-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/07/06 |
2007-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/07 FROM:
PO BOX 44790, 101 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0WA |
2006-12-06 |
update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
2006-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/07/05 |
2006-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-20 |
update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
2006-01-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-12-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-08-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 04/07/04 |
2005-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-14 |
update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
2004-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/04 FROM:
RIVERSIDE WEST, WHITEHALL ROAD, LEEDS, WEST YORKSHIRE LS1 4AW |
2004-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04 |
2003-12-08 |
update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
2003-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/02 |
2003-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/03 FROM:
2 THE CALLS, LEEDS, LS2 7JU |
2003-02-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-02-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-12-12 |
update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
2002-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
2002-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/02 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ |
2002-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-19 |
update statutory_documents SECRETARY RESIGNED |
2002-02-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-02-13 |
update statutory_documents COMPANY NAME CHANGED
PETERDRIVE LIMITED
CERTIFICATE ISSUED ON 13/02/02 |
2001-11-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |