Advanced company searchLink opens in new window

SIX CONTINENTS LIMITED

Company number 00913450

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Dec 2024 SH01 Statement of capital following an allotment of shares on 17 December 2024
  • GBP 8,677,199.58
20 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: (he directors of the company be generally and unconditionally authorised to capitalise a sum not exceeding £2,750,000,000 currently standing to the credit of the company's profit and loss account, and to apply such sum in paying up in full one ordinary share of £0.01 in (he capital of the company 17/12/2024
17 Dec 2024 SH19 Statement of capital on 17 December 2024
  • GBP 8,677,199.58
17 Dec 2024 SH20 Statement by Directors
17 Dec 2024 CAP-SS Solvency Statement dated 09/12/24
17 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 17/12/2024
20 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
08 May 2024 MR05 All of the property or undertaking has been released from charge 009134500004
08 May 2024 MR01 Registration of charge 009134500005, created on 1 May 2024
04 May 2024 AA Full accounts made up to 31 December 2023
01 May 2024 MR01 Registration of charge 009134500004, created on 1 May 2024
10 Oct 2023 CH01 Director's details changed for Mrs Melinda Marie Renshaw on 28 September 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
30 May 2023 AA Full accounts made up to 31 December 2022
04 Apr 2023 CH01 Director's details changed for Mr Michael Glover on 3 April 2023
22 Mar 2023 AP01 Appointment of Mr Michael Glover as a director on 20 March 2023
21 Mar 2023 TM01 Termination of appointment of Paul Russell Edgecliffe-Johnson as a director on 19 March 2023
03 Mar 2023 AP01 Appointment of Mr Michael Cockcroft as a director on 1 March 2023
02 Mar 2023 TM01 Termination of appointment of Heather Carol Wood as a director on 1 March 2023
06 Jan 2023 PSC05 Change of details for Intercontinental Hotels Limited as a person with significant control on 1 January 2023
06 Jan 2023 AD01 Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR to 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS on 6 January 2023
06 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
04 Jul 2022 AA Full accounts made up to 31 December 2021
30 Jun 2022 AP03 Appointment of Mr Martin Bennett as a secretary on 29 June 2022
29 Jun 2022 TM02 Termination of appointment of Fiona Littlebury-Cuttell as a secretary on 29 June 2022