- Company Overview for THE CONNAUGHT HOTEL LIMITED (03669273)
- Filing history for THE CONNAUGHT HOTEL LIMITED (03669273)
- People for THE CONNAUGHT HOTEL LIMITED (03669273)
- Charges for THE CONNAUGHT HOTEL LIMITED (03669273)
- Registers for THE CONNAUGHT HOTEL LIMITED (03669273)
- More for THE CONNAUGHT HOTEL LIMITED (03669273)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
11 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
25 Jul 2024 | MR01 | Registration of charge 036692730020, created on 23 July 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with updates | |
16 Nov 2023 | MR01 | Registration of charge 036692730018, created on 14 November 2023 | |
16 Nov 2023 | MR01 | Registration of charge 036692730019, created on 8 November 2023 | |
25 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Jun 2023 | CH01 | Director's details changed for Mr Fady Bakhos on 5 June 2023 | |
23 Mar 2023 | AA | Full accounts made up to 31 December 2021 | |
01 Dec 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
29 Mar 2022 | TM01 | Termination of appointment of Liam Cunningham as a director on 28 March 2022 | |
13 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
23 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
18 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
02 Apr 2020 | MR04 | Satisfaction of charge 036692730015 in full | |
01 Apr 2020 | MR01 | Registration of charge 036692730016, created on 31 March 2020 | |
01 Apr 2020 | MR01 | Registration of charge 036692730017, created on 31 March 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Sep 2019 | PSC05 | Change of details for Selene Midco Limited as a person with significant control on 1 August 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from , C/O Maybourne Hotel Group, 41-43 Brook Street, Mayfair, London, W1K 4HJ to 27 Knightsbridge London SW1X 7LY on 1 August 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Mar 2018 | PSC07 | Cessation of Mhg Senior Borrower Limited as a person with significant control on 12 December 2017 |