Advanced company searchLink opens in new window

MILLENNIUM & COPTHORNE HOTELS LIMITED

Company number 03004377

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)
11 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
01 May 2020 PSC08 Notification of a person with significant control statement
01 May 2020 CS01 Confirmation statement made on 21 April 2020 with updates
23 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 November 2019
  • GBP 97,485,243.60
23 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 November 2019
  • GBP 97,485,006.90
23 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 November 2019
  • GBP 97,467,713.10
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 26 November 2019
  • GBP 17,726.10
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2020.
28 Nov 2019 AD01 Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 17,489.40
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2020.
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 195.60
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2020.
07 Nov 2019 AP01 Appointment of Mr Eik Sheng Kwek as a director on 4 November 2019
07 Nov 2019 TM01 Termination of appointment of Eik Sheng Kwek as a director on 4 November 2019
07 Nov 2019 AP01 Appointment of Mrs Tanya Chiaranussati as a director on 4 November 2019
06 Nov 2019 TM01 Termination of appointment of David Hassan as a director on 4 November 2019
04 Nov 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
04 Nov 2019 MAR Re-registration of Memorandum and Articles
04 Nov 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Nov 2019 RR02 Re-registration from a public company to a private limited company
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 97,467,517.50
15 Oct 2019 AP01 Appointment of Ms Chwee Peng Ong as a director on 11 October 2019
15 Oct 2019 TM01 Termination of appointment of Christian, Georges, Henri Gautier De Charnace as a director on 11 October 2019
14 Oct 2019 AP01 Appointment of Mr Eik Sheng Kwek as a director on 11 October 2019
11 Oct 2019 TM01 Termination of appointment of Eik Sheng Kwek as a director on 11 October 2019
11 Oct 2019 AP01 Appointment of Mr Jonathon Mackenzie Grech as a director on 11 October 2019
11 Oct 2019 AP01 Appointment of Mr David Hassan as a director on 11 October 2019