Advanced company searchLink opens in new window

JUPITER HOTELS HOLDINGS LIMITED

Company number 07550744

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)
19 Oct 2015 AP01 Appointment of Naris Cheyklin as a director on 15 October 2015
19 Oct 2015 AP01 Appointment of Longlom Bunnag as a director on 15 October 2015
19 Oct 2015 TM01 Termination of appointment of Platinum Nominees Limited as a director on 15 October 2015
19 Oct 2015 TM01 Termination of appointment of Stephen Edward Timothy Green as a director on 15 October 2015
19 Oct 2015 TM01 Termination of appointment of Philip Andrew James Currie as a director on 15 October 2015
19 Oct 2015 TM01 Termination of appointment of Aldbridge Services London Limited as a director on 15 October 2015
25 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 27,100,000
20 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 27,100,000
16 Oct 2013 AA Full accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
21 Aug 2012 AA Full accounts made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
27 Oct 2011 SH01 Statement of capital following an allotment of shares on 29 September 2011
  • GBP 27,100,000
12 Oct 2011 SH08 Change of share class name or designation
12 Oct 2011 SH08 Change of share class name or designation
12 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
30 Sep 2011 AP01 Appointment of Stephen Edward Timothy Green as a director
30 Sep 2011 AP02 Appointment of Aldbridge Services London Limited as a director
14 Jun 2011 SH01 Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2
12 Apr 2011 AP04 Appointment of Broughton Secretaries Limited as a secretary
12 Apr 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011