HOTEL DU VIN EDINBURGH PROPERTY LIMITED - History of Changes


DateDescription
2023-09-28 update statutory_documents DIRECTOR APPOINTED MR HETAL DINESH TRIVEDI
2023-09-28 update statutory_documents DIRECTOR APPOINTED MR SCOTT HARPER
2023-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUSTAAF BAKKER
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-12-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALMAISON HDV UNLIMITED
2019-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MALMAISON HOTEL DU VIN HOLDINGS LIMITED / 06/04/2016
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-06-07 delete address 30-31 COWCROSS STREET LONDON ENGLAND EC1M 6DQ
2018-06-07 insert address 3RD FLOOR 95 CROMWELL ROAD LONDON ENGLAND SW7 4DL
2018-06-07 update registered_address
2018-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 30-31 COWCROSS STREET LONDON EC1M 6DQ ENGLAND
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-07-07 update account_category FULL => DORMANT
2017-07-07 update accounts_last_madeup_date 2015-06-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS
2017-06-20 update statutory_documents DIRECTOR APPOINTED MR GUSTAAF FRANCISCUS BAKKER
2017-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-04-26 delete address 15 APPOLD STREET LONDON EC2A 2HB
2017-04-26 insert address 30-31 COWCROSS STREET LONDON ENGLAND EC1M 6DQ
2017-04-26 update registered_address
2017-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 15 APPOLD STREET LONDON EC2A 2HB
2017-03-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WFW LEGAL SERVICES LIMITED
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-07 update num_mort_satisfied 3 => 4
2016-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061560850004
2016-08-24 update statutory_documents AUDITOR'S RESIGNATION
2016-08-19 update statutory_documents AUDITOR'S RESIGNATION
2016-07-07 update account_ref_month 6 => 9
2016-07-07 update accounts_next_due_date 2017-03-31 => 2017-06-30
2016-06-21 update statutory_documents CURREXT FROM 30/06/2016 TO 30/09/2016
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2016-02-10 delete address 15 APPOLD STREET LONDON ENGLAND EC2A 2HB
2016-02-10 insert address 15 APPOLD STREET LONDON EC2A 2HB
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-02-10 update returns_next_due_date 2015-12-28 => 2016-12-28
2016-01-18 update statutory_documents 30/11/15 FULL LIST
2015-07-07 delete address ONE FLEET PLACE LONDON EC4M 7WS
2015-07-07 insert address 15 APPOLD STREET LONDON ENGLAND EC2A 2HB
2015-07-07 update num_mort_outstanding 1 => 0
2015-07-07 update num_mort_satisfied 2 => 3
2015-07-07 update registered_address
2015-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2015 FROM ONE FLEET PLACE LONDON EC4M 7WS
2015-06-22 update statutory_documents CORPORATE SECRETARY APPOINTED WFW LEGAL SERVICES LIMITED
2015-06-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061560850003
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY DAVIS
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2015-01-07 update num_mort_outstanding 2 => 1
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-23 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2014-12-23 update statutory_documents 30/11/14 FULL LIST
2014-11-28 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 061560850003
2014-11-28 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 061560850004
2014-05-07 update num_mort_charges 2 => 4
2014-05-07 update num_mort_satisfied 0 => 2
2014-04-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061560850004
2014-04-16 update statutory_documents ADOPT ARTICLES 31/03/2014
2014-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061560850003
2014-04-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-07 delete address ONE FLEET PLACE LONDON ENGLAND EC4M 7WS
2014-01-07 insert address ONE FLEET PLACE LONDON EC4M 7WS
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-16 update statutory_documents SAIL ADDRESS CREATED
2013-12-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-12-16 update statutory_documents 30/11/13 FULL LIST
2013-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY REGINALD DAVIS / 30/11/2013
2013-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERTS / 30/11/2013
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
2013-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2013-08-01 delete address 179 GREAT PORTLAND STREET LONDON W1W 5LS
2013-08-01 insert address ONE FLEET PLACE LONDON ENGLAND EC4M 7WS
2013-08-01 update registered_address
2013-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2013-07-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 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 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2013-01-25 update statutory_documents DIRECTOR APPOINTED PAUL ROBERTS
2013-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING
2012-12-19 update statutory_documents 30/11/12 FULL LIST
2012-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY REGINALD DAVIS / 26/11/2012
2012-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAIL ROBSON
2012-07-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAIL ROBSON
2012-07-09 update statutory_documents DIRECTOR APPOINTED GARY REGINALD DAVIS
2012-06-13 update statutory_documents DIRECTOR APPOINTED MICHAEL ALBERT BIBRING
2012-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11
2012-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIOT
2011-11-30 update statutory_documents 30/11/11 FULL LIST
2011-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK
2011-05-11 update statutory_documents CURREXT FROM 31/12/2010 TO 30/06/2011
2010-12-17 update statutory_documents AUDITOR'S RESIGNATION
2010-12-14 update statutory_documents 30/11/10 FULL LIST
2010-11-24 update statutory_documents AUDITOR'S RESIGNATION
2010-09-21 update statutory_documents DIRECTOR APPOINTED COLIN DAVID ELLIOT
2010-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2009-12-21 update statutory_documents 30/11/09 FULL LIST
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/10/2009
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GAIL ROBSON / 01/10/2009
2009-10-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS GAIL ROBSON / 01/10/2009
2009-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26 update statutory_documents DIRECTOR APPOINTED ROBERT BARCLAY COOK
2008-12-09 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL NISBETT
2008-03-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007
2008-03-20 update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-06-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-05-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-16 update statutory_documents COMPANY NAME CHANGED FINLAW 554 LIMITED CERTIFICATE ISSUED ON 16/04/07
2007-04-11 update statutory_documents NC INC ALREADY ADJUSTED 13/03/07
2007-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-11 update statutory_documents NEW SECRETARY APPOINTED
2007-04-11 update statutory_documents DIRECTOR RESIGNED
2007-04-11 update statutory_documents £ NC 1000/10000 13/03/
2007-03-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION