- Company Overview for THE AMPERSAND HOTEL LIMITED (04865702)
- Filing history for THE AMPERSAND HOTEL LIMITED (04865702)
- People for THE AMPERSAND HOTEL LIMITED (04865702)
- Charges for THE AMPERSAND HOTEL LIMITED (04865702)
- More for THE AMPERSAND HOTEL LIMITED (04865702)
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) |
---|---|---|---|
08 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
08 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
21 Jul 2023 | CH01 | Director's details changed for Mr Anton Fedun on 21 July 2023 | |
20 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
23 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
03 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
30 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
02 Jul 2020 | AD01 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 10 Harrington Road London SW7 3ER on 2 July 2020 | |
17 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
05 Sep 2018 | MR01 | Registration of charge 048657020012, created on 28 August 2018 | |
05 Sep 2018 | MR04 | Satisfaction of charge 048657020011 in full | |
03 Sep 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
03 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
30 Jul 2018 | PSC07 | Cessation of Anton Fedun as a person with significant control on 14 August 2017 | |
05 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2018 | AP02 | Appointment of Coningsby Limited as a director on 11 May 2018 | |
17 May 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
06 Sep 2017 | MR04 | Satisfaction of charge 048657020010 in full | |
06 Sep 2017 | MR01 | Registration of charge 048657020011, created on 31 August 2017 |