- Company Overview for INTERCITY HOTELS LIMITED (07090286)
- Filing history for INTERCITY HOTELS LIMITED (07090286)
- People for INTERCITY HOTELS LIMITED (07090286)
- Charges for INTERCITY HOTELS LIMITED (07090286)
- More for INTERCITY HOTELS LIMITED (07090286)
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) |
---|---|---|---|
22 Dec 2017 | AD01 | Registered office address changed from C/O Fao: Lawrence Gibbons Grange Moor Hotel St. Michaels Road Maidstone Kent ME16 8BS United Kingdom to 4-8 st. Michaels Road Maidstone ME16 8BS on 22 December 2017 | |
22 Dec 2017 | PSC07 | Cessation of Lawrence Gibbons as a person with significant control on 6 April 2016 | |
22 Dec 2017 | PSC04 | Change of details for Mrs Hsaio Mei Gibbons as a person with significant control on 7 April 2016 | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
06 Apr 2017 | AP01 | Appointment of Mrs Chantelle Jones as a director on 30 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Lawrence Gibbons as a director on 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Jul 2016 | AD01 | Registered office address changed from Lawrence Gibbons St. Michaels Road Maidstone Kent ME16 8BS to C/O Fao: Lawrence Gibbons Grange Moor Hotel St. Michaels Road Maidstone Kent ME16 8BS on 30 July 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | TM01 | Termination of appointment of Michael Kendall as a director on 18 February 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 May 2015 | AP01 | Appointment of Mr Michael Kendall as a director on 15 February 2015 | |
20 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
|
|
17 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Apr 2014 | TM01 | Termination of appointment of Hm Gibbons as a director | |
06 Apr 2014 | TM01 | Termination of appointment of Hm Gibbons as a director | |
06 Apr 2014 | AP01 | Appointment of Mr Lawrence Gibbons as a director | |
02 Mar 2014 | TM01 | Termination of appointment of Lawrence Gibbons as a director | |
02 Mar 2014 | TM01 | Termination of appointment of Chantelle Jones as a director | |
18 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | CH01 | Director's details changed for Mr Lawrence Wei Long Gibbons on 1 October 2013 | |
17 Dec 2013 | AD01 | Registered office address changed from C/O Fao Hsaio Mei Gibbons Grange Moor Hotel St. Michaels Road Maidstone Kent ME16 8BS United Kingdom on 17 December 2013 | |
17 Dec 2013 | CH01 | Director's details changed for Mrs Hsaio Gibbons on 1 October 2013 |