LONDON HOSTELS ASSOCIATION LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/02/2314 February 2023 Cessation of Alec Derek Mctavish as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Notification of David Conroy as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Mr David Conroy as a director on 2023-02-14

View Document

14/02/2314 February 2023 Termination of appointment of Alec Derek Mctavish as a director on 2023-02-14

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CESSATION OF HELEN ELIZABETH STONE AS A PSC

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN STONE

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR ALEC MCTAVISH

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY

View Document

04/01/164 January 2016 23/12/15 NO MEMBER LIST

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 23/12/14 NO MEMBER LIST

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH STONE / 05/01/2015

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES GRAY / 05/01/2014

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY REDFERN

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY REDFERN

View Document

10/01/1410 January 2014 23/12/13 NO MEMBER LIST

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 54 ECCLESTON SQUARE LONDON SW1V 1PG ENGLAND

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ROY PERKINS / 27/03/2013

View Document

02/01/132 January 2013 23/12/12 NO MEMBER LIST

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/01/129 January 2012 23/12/11 NO MEMBER LIST

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/05/115 May 2011 ALTER ARTICLES 13/04/2011

View Document

05/05/115 May 2011 ARTICLES OF ASSOCIATION

View Document

04/01/114 January 2011 23/12/10 NO MEMBER LIST

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MS HELEN ELIZABETH STONE

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR RICHARD CHARLES GRAY

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR BARRY REDFERN

View Document

08/01/108 January 2010 SECRETARY APPOINTED MR ANTHONY ROY PERKINS

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

23/12/0923 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information