Advanced company searchLink opens in new window

INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED

Company number 04219485

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)
07 Oct 2019 TM01 Termination of appointment of George Turner as a director on 1 October 2019
24 Sep 2019 AA Full accounts made up to 31 December 2018
09 Aug 2019 AP01 Appointment of Heather Carol Wood as a director on 31 July 2019
09 Aug 2019 TM01 Termination of appointment of Michael Todd Glover as a director on 31 July 2019
05 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
18 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 30/06/2017
13 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
27 Jun 2018 AA Full accounts made up to 31 December 2017
09 Jan 2018 TM01 Termination of appointment of Nigel Peter Stocks as a director on 31 December 2017
21 Jul 2017 AA Full accounts made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 18/09/2018.
10 May 2017 CH01 Director's details changed for Mr George Turner on 5 May 2017
08 Mar 2017 TM01 Termination of appointment of Ralph Wheeler as a director on 27 February 2017
08 Mar 2017 TM01 Termination of appointment of Max Leslie James Izzard as a director on 23 February 2017
08 Oct 2016 AA Full accounts made up to 31 December 2015
01 Aug 2016 AP01 Appointment of Mr Michael Todd Glover as a director on 20 July 2016
29 Jul 2016 AP03 Appointment of Fiona Cuttell as a secretary on 20 July 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 14/09/2021
29 Jul 2016 TM02 Termination of appointment of Rebecca Fagan as a secretary on 10 May 2016
11 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
07 Oct 2015 AP03 Appointment of Rebecca Fagan as a secretary on 6 October 2015
07 Oct 2015 TM02 Termination of appointment of Erika Percival as a secretary on 7 September 2015
02 Sep 2015 AA Full accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
09 Dec 2014 AP01 Appointment of Max Leslie James Izzard as a director on 12 November 2014
09 Dec 2014 TM01 Termination of appointment of Lieven Werner as a director on 12 November 2014