- Company Overview for HOLLAND INN HOTEL LIMITED (06543756)
- Filing history for HOLLAND INN HOTEL LIMITED (06543756)
- People for HOLLAND INN HOTEL LIMITED (06543756)
- Charges for HOLLAND INN HOTEL LIMITED (06543756)
- More for HOLLAND INN HOTEL LIMITED (06543756)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Aug 2024 | PSC01 | Notification of Naglaa Ayad Moawad as a person with significant control on 15 August 2024 | |
15 Aug 2024 | PSC04 | Change of details for Mr Farid Lewis Malty as a person with significant control on 15 August 2024 | |
15 Aug 2024 | PSC03 | Notification of Naglaa Ayad Moawad as a person with significant control on 15 August 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
27 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
02 Feb 2023 | CH01 | Director's details changed for Mr Farid Lewis Malty on 2 February 2023 | |
02 Feb 2023 | PSC04 | Change of details for Mr Farid Lewis Malty as a person with significant control on 2 February 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from College House King Edwards Road Ruislip Middlesex HA4 7AE to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 2 February 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
05 Feb 2019 | CH01 | Director's details changed | |
05 Feb 2019 | PSC04 | Change of details for a person with significant control | |
03 Sep 2018 | PSC07 | Cessation of Ramses Riad Andraous as a person with significant control on 25 July 2018 | |
03 Sep 2018 | PSC01 | Notification of Farid Lewis Malty as a person with significant control on 25 July 2018 | |
03 Sep 2018 | PSC07 | Cessation of Raouf Riad Meshreky as a person with significant control on 25 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Farid Lewis Malty as a director on 25 July 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to College House King Edwards Road Ruislip Middlesex HA4 7AE on 2 August 2018 |