Advanced company searchLink opens in new window

DESIGN HOTELS LIMITED

Company number 03991066

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)
04 Mar 2019 AP01 Appointment of Mr Peter Brandt Cole as a director on 1 December 2018
04 Mar 2019 TM01 Termination of appointment of Claus Sendlinger as a director on 1 December 2018
04 Mar 2019 AD01 Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 64 New Cavendish Street London W1G 8TB on 4 March 2019
04 Mar 2019 MR05 All of the property or undertaking no longer forms part of charge 1
04 Mar 2019 MR05 All of the property or undertaking no longer forms part of charge 2
04 Mar 2019 MR04 Satisfaction of charge 2 in full
04 Mar 2019 MR04 Satisfaction of charge 1 in full
06 Dec 2018 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 6 December 2018
25 May 2018 AA Full accounts made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
30 Aug 2017 AD01 Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017
14 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
03 Apr 2017 AA Full accounts made up to 31 December 2016
20 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
05 May 2016 AA Full accounts made up to 31 December 2015
26 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
26 May 2015 CH01 Director's details changed for Claus Sendlinger on 8 May 2015
26 May 2015 CH03 Secretary's details changed for Sascha Wolff on 8 May 2015
26 May 2015 CH01 Director's details changed for Sascha Wolff on 8 May 2015
31 Mar 2015 AA Full accounts made up to 31 December 2014
21 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
14 May 2014 AA Accounts made up to 31 December 2013
28 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
11 Mar 2013 AA Accounts made up to 31 December 2012
10 Dec 2012 AD01 Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012