- Company Overview for UK HOTEL DEVELOPMENT PLC (07309989)
- Filing history for UK HOTEL DEVELOPMENT PLC (07309989)
- People for UK HOTEL DEVELOPMENT PLC (07309989)
- More for UK HOTEL DEVELOPMENT PLC (07309989)
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 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
26 Jul 2018 | AP03 | Appointment of Ms Caron Derksen as a secretary on 24 July 2018 | |
26 Jul 2018 | TM02 | Termination of appointment of Jessica Anne Frances Wright as a secretary on 24 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
10 Jul 2018 | AD01 | Registered office address changed from 43 C/O Venture Capital 43 Berkeley Square London W1J 5FJ England to Affinity House Sir Thomas Longley Road Medway City Estate Rochester ME2 4FD on 10 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Lee Grant Smith as a director on 31 May 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Andrew Richard Moore as a director on 31 May 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Timothy David Moore as a director on 31 May 2018 | |
04 Dec 2017 | AP03 | Appointment of Miss Jessica Anne Frances Wright as a secretary on 4 December 2017 | |
13 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
28 Jul 2017 | PSC02 | Notification of Project Kudos Limited as a person with significant control on 6 April 2016 | |
28 Jul 2017 | PSC02 | Notification of Cherish Investments Limited as a person with significant control on 6 April 2016 | |
17 Jul 2017 | AD01 | Registered office address changed from C/O Hypa Management Llp Crown House 72 Hammersmith Road London W14 8th to 43 C/O Venture Capital 43 Berkeley Square London W1J 5FJ on 17 July 2017 | |
23 May 2017 | TM01 | Termination of appointment of Steve Edward Wright as a director on 11 April 2017 | |
15 May 2017 | TM02 | Termination of appointment of Ian Philip as a secretary on 15 May 2017 | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|