Advanced company searchLink opens in new window

INTERCITY HOTELS LIMITED

Company number 07090286

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)
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
  • GBP 100
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
  • GBP 100
17 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
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
  • GBP 100
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