ROOM SEASONS LIMITED - ASHFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-11 View Report
Accounts. Accounts type total exemption full. 2023-04-15 View Report
Confirmation statement. Statement with no updates. 2023-03-23 View Report
Accounts. Accounts type total exemption full. 2022-05-06 View Report
Confirmation statement. Statement with no updates. 2022-02-12 View Report
Accounts. Accounts type total exemption full. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2021-03-12 View Report
Officers. Termination date: 2021-03-02. Officer name: Nicolas Frison. 2021-03-04 View Report
Officers. Appointment date: 2021-03-02. Officer name: Mr Kevin Paul Forjette. 2021-03-04 View Report
Officers. Appointment date: 2021-03-02. Officer name: Mr Sreekumar Nair. 2021-03-04 View Report
Officers. Officer name: Tom Fountain. Termination date: 2020-12-31. 2021-03-04 View Report
Officers. Officer name: Nicolas Frison. Termination date: 2021-03-02. 2021-03-04 View Report
Officers. Termination date: 2021-03-02. Officer name: Damien Stephane Marty. 2021-03-04 View Report
Officers. Termination date: 2019-09-30. Officer name: Jake Frank. 2021-01-26 View Report
Accounts. Accounts type total exemption full. 2020-05-11 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Accounts. Accounts type total exemption full. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2019-02-25 View Report
Accounts. Accounts type total exemption full. 2018-08-08 View Report
Confirmation statement. Statement with no updates. 2018-04-18 View Report
Accounts. Accounts type total exemption small. 2017-08-17 View Report
Officers. Officer name: Shaun Rixon. Termination date: 2017-05-09. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2017-02-16 View Report
Accounts. Accounts type total exemption small. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2016-02-29 View Report
Officers. Officer name: David De La Torre. Termination date: 2016-01-08. 2016-02-10 View Report
Address. Old address: 7-11 Minerva Road Kitchen Unit B11 London NW10 6HJ. Change date: 2015-12-02. New address: Ash House Littleton Road Ashford Middlesex TW15 1TZ. 2015-12-02 View Report
Resolution. Description: Resolutions. 2015-11-20 View Report
Officers. Officer name: Jake Frank. Appointment date: 2015-10-29. 2015-11-10 View Report
Officers. Appointment date: 2015-10-29. Officer name: Ercylio Oliveira. 2015-11-09 View Report
Officers. Appointment date: 2015-10-29. Officer name: Shaun Rixon. 2015-11-09 View Report
Officers. Officer name: Tom Fountain. Appointment date: 2015-10-29. 2015-11-09 View Report
Officers. Officer name: David De La Torre. Appointment date: 2015-10-29. 2015-11-09 View Report
Annual return. With made up date full list shareholders. 2015-02-02 View Report
Accounts. Accounts type total exemption small. 2015-01-05 View Report
Officers. Officer name: Nicolas Frison. Change date: 2014-06-03. 2014-06-13 View Report
Officers. Change date: 2014-06-03. Officer name: Nicolas Frison. 2014-06-13 View Report
Officers. Officer name: Alexandre Hanss. 2014-06-11 View Report
Annual return. With made up date full list shareholders. 2014-04-15 View Report
Address. Change date: 2014-03-31. Old address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England. 2014-03-31 View Report
Capital. Capital allotment shares. 2013-07-22 View Report
Officers. Officer name: Mr Alexandre Michel Hanss. 2013-07-22 View Report
Accounts. Change account reference date company current extended. 2013-07-22 View Report
Officers. Officer name: Mr Damien Stephane Marty. 2013-07-22 View Report
Incorporation. Incorporation company. 2013-04-05 View Report