- Company Overview for GCUK PROPCO LIMITED (06418183)
- Filing history for GCUK PROPCO LIMITED (06418183)
- People for GCUK PROPCO LIMITED (06418183)
- Charges for GCUK PROPCO LIMITED (06418183)
- More for GCUK PROPCO LIMITED (06418183)
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) |
---|---|---|---|
23 Dec 2020 | CH01 | Director's details changed for Mr Patrick James Stephens on 16 October 2020 | |
23 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
15 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
16 Sep 2020 | CH01 | Director's details changed for Mr Patrick James Stephens on 26 April 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
20 Aug 2019 | MR04 | Satisfaction of charge 064181830003 in full | |
20 Aug 2019 | MR04 | Satisfaction of charge 064181830004 in full | |
08 Aug 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 July 2019
|
|
02 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | AD01 | Registered office address changed from Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF England to 54 Portland Place London W1B 1DY on 24 July 2019 | |
24 Jul 2019 | MR01 | Registration of charge 064181830005, created on 23 July 2019 | |
23 Jul 2019 | PSC02 | Notification of Gcuk Owner Ltd as a person with significant control on 23 July 2019 | |
23 Jul 2019 | PSC07 | Cessation of Ability Hotels (Luton) Limited as a person with significant control on 23 July 2019 | |
23 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 23 July 2019
|
|
23 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2019 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 23 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Benjamin Jason Weprin as a director on 23 July 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of Andreas Costas Panayiotou as a director on 23 July 2019 | |
23 Jul 2019 | TM02 | Termination of appointment of Juin Yong Chin as a secretary on 23 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Patrick James Stephens as a director on 23 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Andrew Jay Weprin as a director on 23 July 2019 | |
18 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jul 2019 | PSC05 | Change of details for Ability Hotels (Luton) Limited as a person with significant control on 11 January 2017 | |
07 May 2019 | MR04 | Satisfaction of charge 2 in full | |
07 May 2019 | MR04 | Satisfaction of charge 1 in full |