SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED
Company number 02848403
- Company Overview for SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED (02848403)
- Filing history for SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED (02848403)
- People for SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED (02848403)
- More for SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED (02848403)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
03 Mar 2023 | CH01 | Director's details changed for Mr Daniel Shamoon on 3 March 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Ms Jennica Sarina Shamoon Arazi on 3 March 2023 | |
20 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Sep 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
23 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
10 Feb 2021 | PSC05 | Change of details for Hotel Investment Partners Ltd as a person with significant control on 1 March 2020 | |
23 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
03 Aug 2020 | AP01 | Appointment of Mr Richard Kenneth Hyde as a director on 31 July 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Jean-Francois Robert Ferret as a director on 31 July 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from Portland House Suite a 3rd Floor Bressenden Place London SW1E 5BH to 7 Howick Place 2nd Floor London SW1P 1BB on 2 June 2020 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
19 Oct 2018 | AP01 | Appointment of Mr Jean-Francois Robert Ferret as a director on 8 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Filip Joseph Marcel Boyen as a director on 12 October 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jan 2018 | AA | Accounts for a medium company made up to 31 December 2016 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates |