HTL OPERATIONS LIMITED

Company Documents

DateDescription
09/01/159 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY ASP SECRETARIAL SERVICES LIMITED

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/1329 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASP SECRETARIAL SERVICES LIMITED / 31/08/2011

View Document

29/01/1329 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DEAN

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 16A CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIO CAPOZZOLI

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR JUSTIN HARVEY DEAN

View Document

04/01/104 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MAURICE COLES / 04/01/2010

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASP SECRETARIAL SERVICES LIMITED / 04/01/2010

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MR ROBERT MAURICE COLES

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/09 FROM: 16 BUSINESS CENTER LOWER ROAD LONDON SE16 2XB

View Document

29/04/0929 April 2009 GBP NC 100/10000 08/12/08

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR ANTONIO CAPOZZOLI

View Document

27/04/0927 April 2009 DIRECTOR RESIGNED JUSTIN DEAN

View Document

08/12/088 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company