AA |
Full accounts data made up to Friday 31st March 2023
filed on: 13th, November 2023
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director appointment on Friday 13th October 2023.
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 8th September 2023
filed on: 19th, October 2023
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 1st, June 2023
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 31st, May 2023
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed eh hotel 2018 LIMITEDcertificate issued on 12/04/23
filed on: 12th, April 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: Saturday 1st October 2022
filed on: 25th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st October 2022.
filed on: 25th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th March 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 13th, January 2022
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 112582570001, created on Thursday 9th December 2021
filed on: 15th, December 2021
|
mortgage |
Free Download
(50 pages)
|
AP01 |
New director appointment on Monday 20th September 2021.
filed on: 22nd, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th March 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, December 2020
|
incorporation |
Free Download
(46 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, December 2020
|
resolution |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 16th July 2020
filed on: 16th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on Thursday 9th July 2020
filed on: 9th, July 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thursday 9th July 2020
filed on: 9th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st March 2020 director's details were changed
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 20th March 2020
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Third Floor 20 Old Bailey London EC4M 7AN at an unknown date
filed on: 27th, March 2020
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st March 2020. Originally it was Tuesday 31st December 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor 159 st. John Street London EC1V 4QJ United Kingdom to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on Thursday 26th March 2020
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th March 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st October 2019 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st October 2019 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st October 2019 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th June 2019.
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 21st, May 2019
|
accounts |
Free Download
(26 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 14th March 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 30th November 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th June 2018.
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st June 2018
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 11th, May 2018
|
accounts |
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 23rd March 2018
filed on: 11th, May 2018
|
capital |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 27th April 2018
filed on: 11th, May 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 26th, April 2018
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 9th April 2018
filed on: 9th, April 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 15th, March 2018
|
incorporation |
Free Download
(58 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 15th March 2018
|
capital |
|