Advanced company searchLink opens in new window

HOTEL 123 LIMITED

Company number 03602049

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)
16 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
24 Aug 2016 AUD Auditor's resignation
19 Aug 2016 AUD Auditor's resignation
21 Jun 2016 AA01 Current accounting period extended from 30 June 2016 to 30 September 2016
11 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
19 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 23,290,045
22 Jun 2015 AD01 Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015
22 Jun 2015 AP04 Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015
18 Jun 2015 TM01 Termination of appointment of Gary Reginald Davis as a director on 17 June 2015
14 Apr 2015 AA Full accounts made up to 30 June 2014
23 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 23,290,045
23 Dec 2014 AD04 Register(s) moved to registered office address One Fleet Place London EC4M 7WS
12 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 23,290,045
12 Dec 2013 AD02 Register inspection address has been changed
11 Dec 2013 AD03 Register(s) moved to registered inspection location
11 Dec 2013 CH01 Director's details changed for Paul Roberts on 30 November 2013
11 Dec 2013 CH01 Director's details changed for Mr Gary Reginald Davis on 30 November 2013
08 Nov 2013 AA Full accounts made up to 30 June 2013
08 Jul 2013 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS on 8 July 2013
08 Jul 2013 TM02 Termination of appointment of Filex Services Limited as a secretary
02 Apr 2013 AA Full accounts made up to 30 June 2012
04 Jan 2013 TM01 Termination of appointment of Michael Bibring as a director
19 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
29 Nov 2012 CH01 Director's details changed for Mr Gary Reginald Davis on 26 November 2012
10 Jul 2012 TM02 Termination of appointment of Gail Robson as a secretary