- Company Overview for ISLAND HOTEL (MADEIRA) LIMITED (00328212)
- Filing history for ISLAND HOTEL (MADEIRA) LIMITED (00328212)
- People for ISLAND HOTEL (MADEIRA) LIMITED (00328212)
- Charges for ISLAND HOTEL (MADEIRA) LIMITED (00328212)
- More for ISLAND HOTEL (MADEIRA) LIMITED (00328212)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2024 | AD01 | Registered office address changed from 4B Victoria House Bloomsbury Square London WC1B 4DA England to Wogan House 99 Great Portland Street London W1W 7NY on 11 December 2024 | |
23 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
19 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
18 Jun 2024 | AP01 | Appointment of Ms Elise Paroche as a director on 5 June 2024 | |
18 Jun 2024 | TM01 | Termination of appointment of Veronique Robin Amour as a director on 5 June 2024 | |
10 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2024 | AA | Full accounts made up to 31 December 2022 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2024 | TM01 | Termination of appointment of Daniel Rothstein Ruff as a director on 14 December 2023 | |
11 Jan 2024 | PSC05 | Change of details for Belmond Finance Services Limited as a person with significant control on 11 January 2024 | |
22 Aug 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
20 Jan 2023 | AP01 | Appointment of Mrs Abigail Jill Hunt as a director on 17 January 2023 | |
20 Jan 2023 | TM01 | Termination of appointment of Robert Koren as a director on 31 December 2022 | |
28 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
07 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
04 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
01 Oct 2021 | AD01 | Registered office address changed from 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP to 4B Victoria House Bloomsbury Square London WC1B 4DA on 1 October 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
05 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Sep 2020 | MR04 | Satisfaction of charge 003282120025 in full | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
13 May 2020 | AP01 | Appointment of Mrs Veronique Robin Amour as a director on 12 May 2020 | |
25 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2019 | AA | Full accounts made up to 31 December 2018 |