London
EC3R 8AF
Director Name | Mr Douglas Spencer Tropp |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2020(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Carlo Olejniczak |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 July 2021(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Vp & Managing Director Emea |
Country of Residence | Netherlands |
Correspondence Address | 7th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr Nicholas William Critchlow |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Sales Director |
Correspondence Address | Kent House Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Director Name | Adrian Nicholas Critchlow |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Beechwood 197 Hinton Way Great Shelford Cambridge Cambridgeshire CB2 5AN |
Secretary Name | Adrian Nicholas Critchlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Beechwood 197 Hinton Way Great Shelford Cambridge Cambridgeshire CB2 5AN |
Director Name | Dr Andrew James Phillipps |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 November 2005) |
Role | Managing Director |
Correspondence Address | 17 Ambra Vale West Bristol Avon BS8 4RD |
Director Name | Mr John McCallion |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 27 Wethered Park Marlow Buckinghamshire SL7 2BH |
Director Name | David Anthony Begg |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 132 Westbourne Terrace Mews London W2 6QG |
Director Name | Mr George Malcolm Roger Graham |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 September 2004) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Gaston House Gaston Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7QS |
Director Name | Kevin Deleon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | Flat 9 34 Courtfield Gardens London SW5 0PH |
Director Name | Paul Dukes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 September 2004) |
Role | Hotelier |
Correspondence Address | 508 Gilbert House Barbican London EC2Y 8BD |
Director Name | Mr George Matthew Grindall Franks |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Sutton Woodbridge Suffolk IP12 3DT |
Director Name | Adrian James Currie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Orchard Oast, Great Cheveney Farm Goudhurst Road Marden Kent TN12 9LX |
Secretary Name | Adrian James Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 2007) |
Role | Chartered Accountant |
Correspondence Address | Orchard Oast, Great Cheveney Farm Goudhurst Road Marden Kent TN12 9LX |
Director Name | Mr Timothy Brian Murphy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 November 2003(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2004) |
Role | Marketing And Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Weylands Park Weybridge Surrey KT13 0JL |
Director Name | Mr Glenn Fogel |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2004(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 May 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | New York United States |
Director Name | Jeffery Boyd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2004(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2005) |
Role | Business Executive |
Correspondence Address | 34 Brookridge Drive Greenwich Connecticut 06830 United States |
Director Name | Robert Mylod |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2004(6 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 22 November 2004) |
Role | Business Executive |
Correspondence Address | 538 Lost District Drive New Cannan Connecticut 06840 United States |
Director Name | Christopher Soder |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2004(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 November 2005) |
Role | Evp |
Correspondence Address | 6 Merlins Lane Newtown Ct 06470 |
Director Name | Stoffer Anko Norden |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 November 2005(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | Broekmaatweg 110 Enschede 7548rv Netherlands |
Director Name | Rachel Howes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 March 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34a Station Road Warboys Cambridgeshire PE28 2TD |
Secretary Name | Ms Pia Gisele Marcelle Chevallier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 December 2007(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass House 80 Newmarket Road Cambridge CB5 8DZ |
Director Name | Cornelius Petrus Henricus Maria Koolen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 March 2008(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Hengeloseweg 11 Vorden 7251 Pa |
Director Name | Laurens Leurink |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 October 2008(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2010) |
Role | COO |
Correspondence Address | Kampweg 92 Doorn 3941 Hl |
Director Name | Rutger Marinus Prakke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 March 2009(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 May 2013) |
Role | General Counsel |
Country of Residence | Netherlands |
Correspondence Address | Boekhorstlaan 3 Lochem 7241sj Netherlands |
Director Name | Mr Olivier Jean-Marie Bisserier |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2010(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 2013) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG |
Director Name | Darren Richard Huston |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 October 2011(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Weteringschans 28 Amsterdam 1017sg The Netherlands |
Director Name | Christiaan-Pepijin Rijvers |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 May 2013(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG |
Director Name | Marc Vincent Otten |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 May 2013(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG |
Director Name | Andrea D'Amico |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 May 2013(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 7th Floor The Monument Building 11 Monument Street London EC3R 8AF |
Director Name | Mr Klaus JÜRgen Dietrich Mollat |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2018(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2019) |
Role | Director Of Finance Operations |
Country of Residence | Netherlands |
Correspondence Address | 61-135 Piet Heinkade 1019 Gm Amsterdam Netherlands |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Taylor Vinters Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2011(13 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 24 August 2021) |
Correspondence Address | Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP |
Website | booking.com |
---|---|
Telephone | 07 515495048 |
Telephone region | Mobile |
Registered Address | 7th Floor The Monument Building 11 Monument Street London EC3R 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.3m at £0.001 | Priceline.com International LTD 96.57% Ordinary A |
---|---|
189.2k at £0.001 | Priceline.com International LTD 3.43% Ordinary B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £35,430,907 |
Gross Profit | £7,560,432 |
Net Worth | £29,409,783 |
Cash | £10,873,883 |
Current Liabilities | £6,874,596 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
19 May 2003 | Delivered on: 23 May 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re active hotels limited euro account account number 77893744. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
14 May 2003 | Delivered on: 20 May 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80423300. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
23 September 2005 | Delivered on: 11 October 2005 Persons entitled: Ernst & Young LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit of £22,100. see the mortgage charge document for full details. Outstanding |
20 July 2005 | Delivered on: 26 July 2005 Persons entitled: Ernst & Young LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit of £95,762. see the mortgage charge document for full details. Outstanding |
10 January 2003 | Delivered on: 14 January 2003 Satisfied on: 23 January 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 39007510 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
27 November 2002 | Delivered on: 5 December 2002 Satisfied on: 23 January 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 39007502 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
18 July 2002 | Delivered on: 26 July 2002 Satisfied on: 12 May 2006 Persons entitled: Spillers Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenants charges its interest in the deposit standing to the credit of the same from time to time. Fully Satisfied |
18 July 2002 | Delivered on: 24 July 2002 Satisfied on: 23 January 2004 Persons entitled: Spillers Limited Classification: Rent depsit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £42,153.13. Fully Satisfied |
13 June 2000 | Delivered on: 20 June 2000 Satisfied on: 23 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 May 2000 | Delivered on: 27 May 2000 Satisfied on: 23 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 March 2000 | Delivered on: 30 March 2000 Satisfied on: 23 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10088244 with the bank. See the mortgage charge document for full details. Fully Satisfied |
16 November 2023 | Change of details for Priceline.Com International Limited as a person with significant control on 2 October 2023 (2 pages) |
---|---|
6 November 2023 | Full accounts made up to 31 December 2022 (41 pages) |
30 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
29 August 2023 | Register inspection address has been changed from Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG England to 7th Floor Monument Street London EC3R 8AF (1 page) |
21 March 2023 | Full accounts made up to 31 December 2021 (41 pages) |
31 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
30 August 2022 | Director's details changed for Mr David Koker on 1 August 2022 (2 pages) |
21 June 2022 | Full accounts made up to 31 December 2020 (38 pages) |
14 February 2022 | Termination of appointment of Taylor Vinters Directors Limited as a secretary on 24 August 2021 (1 page) |
26 October 2021 | Register(s) moved to registered office address 7th Floor the Monument Building 11 Monument Street London EC3R 8AF (1 page) |
1 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
1 September 2021 | Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP to Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG (1 page) |
1 September 2021 | Register inspection address has been changed from Block 3, Westbrook Centre Milton Road Cambridge CB4 1YG England to Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG (1 page) |
16 July 2021 | Appointment of Carlo Olejniczak as a director on 6 July 2021 (2 pages) |
15 July 2021 | Termination of appointment of Andrea D'amico as a director on 6 July 2021 (1 page) |
1 March 2021 | Registered office address changed from , Block 3 Westbrook Centre Milton Road, Cambridge, CB4 1YG to 7th Floor the Monument Building 11 Monument Street London EC3R 8AF on 1 March 2021 (1 page) |
1 March 2021 | Registered office address changed from Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG to 7th Floor the Monument Building 11 Monument Street London EC3R 8AF on 1 March 2021 (1 page) |
6 January 2021 | Appointment of Mr Douglas Spencer Tropp as a director on 30 November 2020 (2 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (40 pages) |
3 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (39 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Klaus Jürgen Dietrich Mollat as a director on 29 April 2019 (1 page) |
30 April 2019 | Appointment of Mr David Koker as a director on 29 April 2019 (2 pages) |
4 October 2018 | Termination of appointment of Peter Paul Verhoeven as a director on 30 September 2018 (1 page) |
14 September 2018 | Full accounts made up to 31 December 2017 (35 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
16 April 2018 | Appointment of Mr Klause Jürgen Dietrich Mollat as a director on 16 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Marc Vincent Otten as a director on 16 April 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
25 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
29 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
15 September 2015 | Appointment of Mr Peter Paul Verhoeven as a director on 10 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Peter Paul Verhoeven as a director on 10 September 2015 (2 pages) |
22 May 2015 | Termination of appointment of Christiaan-Pepijin Rijvers as a director on 14 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Christiaan-Pepijin Rijvers as a director on 14 May 2015 (1 page) |
24 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 September 2014 | Director's details changed for Marc Vincent Otten on 16 August 2014 (2 pages) |
22 September 2014 | Director's details changed for Andrea D'amico on 16 August 2014 (2 pages) |
22 September 2014 | Director's details changed for Marc Vincent Otten on 16 August 2014 (2 pages) |
22 September 2014 | Director's details changed for Andrea D'amico on 16 August 2014 (2 pages) |
22 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
25 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
13 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (8 pages) |
13 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Termination of appointment of Darren Richard Huston as a director on 23 May 2013 (2 pages) |
6 June 2013 | Termination of appointment of Rutger Marinus Prakke as a director on 23 May 2013 (2 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Termination of appointment of Darren Richard Huston as a director on 23 May 2013 (2 pages) |
6 June 2013 | Appointment of Christiaan-Pepijin Rijvers as a director on 23 May 2013 (3 pages) |
6 June 2013 | Termination of appointment of Gillian Tans as a director on 23 May 2013 (3 pages) |
6 June 2013 | Termination of appointment of Olivier Jean-Marie Bisserier as a director on 23 May 2013 (2 pages) |
6 June 2013 | Appointment of Marc Vincent Otten as a director on 23 May 2013 (3 pages) |
6 June 2013 | Appointment of Andrea D'amico as a director on 23 May 2013 (4 pages) |
6 June 2013 | Termination of appointment of Glenn Fogel as a director on 23 May 2013 (2 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Termination of appointment of Glenn Fogel as a director on 23 May 2013 (2 pages) |
6 June 2013 | Appointment of Andrea D'amico as a director on 23 May 2013 (4 pages) |
6 June 2013 | Appointment of Christiaan-Pepijin Rijvers as a director on 23 May 2013 (3 pages) |
6 June 2013 | Termination of appointment of Olivier Jean-Marie Bisserier as a director on 23 May 2013 (2 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Termination of appointment of Rutger Marinus Prakke as a director on 23 May 2013 (2 pages) |
6 June 2013 | Appointment of Marc Vincent Otten as a director on 23 May 2013 (3 pages) |
6 June 2013 | Termination of appointment of Gillian Tans as a director on 23 May 2013 (3 pages) |
25 March 2013 | Termination of appointment of Rachel Howes as a director on 20 March 2013 (1 page) |
25 March 2013 | Termination of appointment of Rachel Howes as a director on 20 March 2013 (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (12 pages) |
7 September 2012 | Director's details changed for Glenn Fogel on 6 September 2012 (2 pages) |
7 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders
|
7 September 2012 | Director's details changed for Glenn Fogel on 6 September 2012 (2 pages) |
7 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (12 pages) |
7 September 2012 | Director's details changed for Glenn Fogel on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Rutger Marinus Prakke on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Rachel Howes on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Gillian Tans on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Gillian Tans on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Rachel Howes on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Rutger Marinus Prakke on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Gillian Tans on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Rutger Marinus Prakke on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Rachel Howes on 6 September 2012 (2 pages) |
19 December 2011 | Registered office address changed from , the Westbrook Centre, Block 3 Milton Road, Cambridge, CB4 1YG on 19 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from The Westbrook Centre, Block 3 Milton Road Cambridge CB4 1YG on 19 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from The Westbrook Centre, Block 3 Milton Road Cambridge CB4 1YG on 19 December 2011 (2 pages) |
12 December 2011 | Registered office address changed from , Compass House, 80 Newmarket Road, Cambridge, CB5 8DZ on 12 December 2011 (2 pages) |
12 December 2011 | Registered office address changed from Compass House 80 Newmarket Road Cambridge CB5 8DZ on 12 December 2011 (2 pages) |
12 December 2011 | Registered office address changed from Compass House 80 Newmarket Road Cambridge CB5 8DZ on 12 December 2011 (2 pages) |
3 November 2011 | Appointment of Darren Richard Huston as a director on 22 October 2011 (3 pages) |
3 November 2011 | Appointment of Darren Richard Huston as a director on 22 October 2011 (3 pages) |
1 November 2011 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (2 pages) |
1 November 2011 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (2 pages) |
1 November 2011 | Register(s) moved to registered inspection location (2 pages) |
1 November 2011 | Register(s) moved to registered inspection location (2 pages) |
12 October 2011 | Termination of appointment of Cornelius Petrus Henricus Maria Koolen as a director on 6 October 2011 (2 pages) |
12 October 2011 | Termination of appointment of Cornelius Petrus Henricus Maria Koolen as a director on 6 October 2011 (2 pages) |
12 October 2011 | Termination of appointment of Cornelius Petrus Henricus Maria Koolen as a director on 6 October 2011 (2 pages) |
5 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2011 (20 pages) |
5 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2011
|
5 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2011 (20 pages) |
15 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders
|
15 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders
|
15 September 2011 | Secretary's details changed for Ms Pia Gisele Marcelle Chevallier on 28 April 2011 (3 pages) |
15 September 2011 | Secretary's details changed for Ms Pia Gisele Marcelle Chevallier on 28 April 2011 (3 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
31 August 2011 | Appointment of Taylor Vinters Directors Limited as a secretary (3 pages) |
31 August 2011 | Appointment of Taylor Vinters Directors Limited as a secretary (3 pages) |
31 August 2011 | Termination of appointment of Pia Chevallier as a secretary (2 pages) |
31 August 2011 | Termination of appointment of Pia Chevallier as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Laurens Leurink as a director (1 page) |
23 November 2010 | Termination of appointment of Laurens Leurink as a director (1 page) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (20 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (20 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 June 2010 | Appointment of Mr Olivier Jean-Marie Bisserier as a director (2 pages) |
7 June 2010 | Appointment of Mr Olivier Jean-Marie Bisserier as a director (2 pages) |
17 March 2010 | Register(s) moved to registered inspection location (2 pages) |
17 March 2010 | Register(s) moved to registered inspection location (2 pages) |
17 March 2010 | Register inspection address has been changed (2 pages) |
17 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders
|
17 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (19 pages) |
17 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (19 pages) |
17 March 2010 | Register inspection address has been changed (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
30 June 2009 | Appointment terminated director erik wienk (1 page) |
30 June 2009 | Appointment terminated director erik wienk (1 page) |
14 April 2009 | Return made up to 18/02/09; full list of members (8 pages) |
14 April 2009 | Return made up to 18/02/09; full list of members
|
14 April 2009 | Return made up to 18/02/09; full list of members (8 pages) |
6 April 2009 | Director appointed rutger marinus prakke (2 pages) |
6 April 2009 | Director appointed gillian tans (2 pages) |
6 April 2009 | Director appointed rutger marinus prakke (2 pages) |
6 April 2009 | Director appointed gillian tans (2 pages) |
14 November 2008 | Director appointed laurens leurink (2 pages) |
14 November 2008 | Director appointed laurens leurink (2 pages) |
11 November 2008 | Director appointed erik wienk (3 pages) |
11 November 2008 | Appointment terminated director stoffer norden (1 page) |
11 November 2008 | Appointment terminated director stoffer norden (1 page) |
11 November 2008 | Director appointed erik wienk (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
1 April 2008 | Appointment terminated director adrian currie (1 page) |
1 April 2008 | Appointment terminated director adrian currie (1 page) |
31 March 2008 | Director appointed cornelius petrus henricus maria koolen (2 pages) |
31 March 2008 | Director appointed cornelius petrus henricus maria koolen (2 pages) |
15 February 2008 | Return made up to 18/02/08; full list of members (7 pages) |
15 February 2008 | Return made up to 18/02/08; full list of members (7 pages) |
15 February 2008 | Return made up to 18/02/08; full list of members
|
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
22 September 2007 | Resolutions
|
22 September 2007 | Resolutions
|
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
25 March 2007 | Return made up to 18/02/07; full list of members
|
25 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
25 March 2007 | Director resigned (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
8 December 2006 | Memorandum and Articles of Association (41 pages) |
8 December 2006 | Memorandum and Articles of Association (41 pages) |
27 November 2006 | Company name changed active hotels LIMITED\certificate issued on 27/11/06 (2 pages) |
27 November 2006 | Company name changed active hotels LIMITED\certificate issued on 27/11/06 (2 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Return made up to 18/02/06; full list of members
|
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 18/02/06; full list of members (10 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 18/02/06; full list of members (10 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Return made up to 18/02/05; full list of members (11 pages) |
8 March 2005 | Return made up to 18/02/05; full list of members (11 pages) |
8 March 2005 | Return made up to 18/02/05; full list of members
|
7 March 2005 | Location of register of members (non legible) (2 pages) |
7 March 2005 | Location of register of members (non legible) (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed
|
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Ad 08/10/04--------- £ si [email protected]=64 £ ic 5420/5484 (2 pages) |
23 November 2004 | Ad 21/09/04--------- £ si [email protected]=125 £ ic 5295/5420 (4 pages) |
23 November 2004 | Ad 21/09/04--------- £ si [email protected]=26 £ ic 5053/5079 (2 pages) |
23 November 2004 | Ad 21/09/04--------- £ si [email protected]=13 £ ic 5196/5209 (5 pages) |
23 November 2004 | Ad 21/09/04--------- £ si [email protected]=23 £ ic 5209/5232 (7 pages) |
23 November 2004 | Ad 21/09/04--------- £ si [email protected]=53 £ ic 5143/5196 (5 pages) |
23 November 2004 | Ad 21/09/04--------- £ si [email protected]=64 £ ic 5079/5143 (6 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Ad 08/10/04--------- £ si [email protected]=64 £ ic 5420/5484 (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Ad 21/09/04--------- £ si [email protected]=13 £ ic 5196/5209 (5 pages) |
23 November 2004 | Ad 21/09/04--------- £ si [email protected]=63 £ ic 5232/5295 (4 pages) |
23 November 2004 | Ad 21/09/04--------- £ si [email protected]=125 £ ic 5295/5420 (4 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Ad 21/09/04--------- £ si [email protected]=64 £ ic 5079/5143 (6 pages) |
23 November 2004 | Ad 21/09/04--------- £ si [email protected]=26 £ ic 5053/5079 (2 pages) |
23 November 2004 | Ad 08/10/04--------- £ si [email protected]=17 £ ic 5484/5501 (3 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Ad 21/09/04--------- £ si [email protected]=63 £ ic 5232/5295 (4 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Ad 08/10/04--------- £ si [email protected]=17 £ ic 5484/5501 (3 pages) |
23 November 2004 | Ad 21/09/04--------- £ si [email protected]=53 £ ic 5143/5196 (5 pages) |
23 November 2004 | Ad 21/09/04--------- £ si [email protected]=23 £ ic 5209/5232 (7 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
23 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2004 | (7 pages) |
15 October 2004 | (7 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 18/02/04; change of members
|
27 February 2004 | Return made up to 18/02/04; change of members
|
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
3 February 2004 | Amending 882 (2 pages) |
3 February 2004 | Amending 882 (2 pages) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
14 October 2003 | (7 pages) |
14 October 2003 | (7 pages) |
27 May 2003 | Ad 20/05/03--------- £ si [email protected]=389 £ ic 4664/5053 (3 pages) |
27 May 2003 | Ad 20/05/03--------- £ si [email protected]=389 £ ic 4664/5053 (3 pages) |
23 May 2003 | Particulars of mortgage/charge (5 pages) |
23 May 2003 | Particulars of mortgage/charge (5 pages) |
20 May 2003 | Particulars of mortgage/charge (5 pages) |
20 May 2003 | Particulars of mortgage/charge (5 pages) |
4 May 2003 | £ nc 7500/7650 28/04/03 (1 page) |
4 May 2003 | £ nc 7500/7650 28/04/03 (1 page) |
4 May 2003 | Resolutions
|
4 May 2003 | Resolutions
|
26 February 2003 | Return made up to 18/02/03; full list of members (10 pages) |
26 February 2003 | Return made up to 18/02/03; full list of members (10 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | Ad 25/09/02--------- £ si [email protected]=191 £ ic 4645/4836 (2 pages) |
18 November 2002 | Return made up to 18/02/02; full list of members; amend
|
18 November 2002 | Ad 25/09/02--------- £ si [email protected]=191 £ ic 4645/4836 (2 pages) |
18 November 2002 | Return made up to 18/02/02; full list of members; amend
|
1 November 2002 | (7 pages) |
1 November 2002 | (7 pages) |
6 October 2002 | Resolutions
|
6 October 2002 | Resolutions
|
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 18/02/02; change of members
|
18 March 2002 | Return made up to 18/02/02; change of members
|
10 December 2001 | Ad 12/10/00--------- £ si [email protected] (2 pages) |
10 December 2001 | Ad 12/10/00--------- £ si [email protected] (2 pages) |
3 December 2001 | S-div 12/10/01 (1 page) |
3 December 2001 | Ad 10/10/01--------- £ si [email protected]=600 £ ic 3959/4559 (2 pages) |
3 December 2001 | S-div 12/10/01 (1 page) |
3 December 2001 | Ad 10/10/01--------- £ si [email protected]=600 £ ic 3959/4559 (2 pages) |
3 December 2001 | Commission payable relating to shares (2 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Commission payable relating to shares (2 pages) |
3 December 2001 | Resolutions
|
2 November 2001 | (7 pages) |
2 November 2001 | (7 pages) |
21 June 2001 | Amen 882-41664 x 1P-alot 161000 (6 pages) |
21 June 2001 | Amen 882-62500 x 1P-alot 300101 (4 pages) |
21 June 2001 | Return made up to 18/02/01; full list of members (22 pages) |
21 June 2001 | Amen 882-62500 x 1P-alot 300101 (4 pages) |
21 June 2001 | Return made up to 18/02/01; full list of members (22 pages) |
21 June 2001 | Amen 882-41664 x 1P-alot 161000 (6 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Location of register of members (1 page) |
16 June 2001 | Location of register of members (1 page) |
16 June 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (3 pages) |
22 May 2001 | New director appointed (3 pages) |
9 April 2001 | Nc inc already adjusted 14/12/00 (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Nc inc already adjusted 14/12/00 (1 page) |
9 April 2001 | Ad 30/01/01--------- £ si [email protected]=625 £ ic 3333/3958 (4 pages) |
9 April 2001 | Ad 30/01/01--------- £ si [email protected]=625 £ ic 3333/3958 (4 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
12 February 2001 | Amending 882R iss 16/10/00 (6 pages) |
12 February 2001 | Amending 882R iss 16/10/00 (6 pages) |
6 February 2001 | Memorandum and Articles of Association (32 pages) |
6 February 2001 | Memorandum and Articles of Association (32 pages) |
6 February 2001 | Resolutions
|
6 February 2001 | Resolutions
|
21 December 2000 | Ad 27/07/00--------- £ si [email protected]=742 £ ic 2531/3273 (4 pages) |
21 December 2000 | Ad 27/07/00--------- £ si [email protected]=742 £ ic 2531/3273 (4 pages) |
7 November 2000 | Ad 16/10/00--------- £ si [email protected]=356 £ ic 2175/2531 (6 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Resolutions
|
7 November 2000 | Ad 16/10/00--------- £ si [email protected]=356 £ ic 2175/2531 (6 pages) |
31 October 2000 | (5 pages) |
31 October 2000 | (5 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
13 July 2000 | Company name changed activebooking.com LTD\certificate issued on 14/07/00 (2 pages) |
13 July 2000 | Company name changed activebooking.com LTD\certificate issued on 14/07/00 (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Company name changed the active booking company LTD.\certificate issued on 17/05/00 (2 pages) |
16 May 2000 | Company name changed the active booking company LTD.\certificate issued on 17/05/00 (2 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Full accounts made up to 31 December 1998 (11 pages) |
24 March 2000 | Full accounts made up to 31 December 1998 (11 pages) |
23 March 2000 | Return made up to 18/02/00; full list of members
|
23 March 2000 | Return made up to 18/02/00; full list of members
|
23 March 2000 | Ad 17/03/00--------- £ si [email protected]=405 £ ic 1770/2175 (3 pages) |
23 March 2000 | Ad 17/03/00--------- £ si [email protected]=405 £ ic 1770/2175 (3 pages) |
16 March 2000 | Ad 07/02/00--------- £ si [email protected]=1768 £ ic 1825/3593 (2 pages) |
16 March 2000 | Ad 07/02/00--------- £ si [email protected]=1768 £ ic 1825/3593 (2 pages) |
1 March 2000 | S-div 07/02/00 (1 page) |
1 March 2000 | £ nc 1000/5000 07/02/00 (1 page) |
1 March 2000 | Ad 07/02/00--------- £ si [email protected]=1823 £ ic 2/1825 (2 pages) |
1 March 2000 | Ad 07/02/00--------- £ si [email protected]=1823 £ ic 2/1825 (2 pages) |
1 March 2000 | S-div 07/02/00 (1 page) |
1 March 2000 | Resolutions
|
1 March 2000 | £ nc 1000/5000 07/02/00 (1 page) |
1 March 2000 | Resolutions
|
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
28 May 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
28 May 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
21 May 1999 | Return made up to 18/02/99; full list of members (6 pages) |
21 May 1999 | Return made up to 18/02/99; full list of members (6 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Incorporation (17 pages) |
18 February 1998 | Incorporation (17 pages) |