- Company Overview for LONDON 50 HOTELS LTD (07565876)
- Filing history for LONDON 50 HOTELS LTD (07565876)
- People for LONDON 50 HOTELS LTD (07565876)
- Charges for LONDON 50 HOTELS LTD (07565876)
- More for LONDON 50 HOTELS LTD (07565876)
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) |
---|---|---|---|
23 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
13 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Sep 2020 | PSC05 | Change of details for London 50 Holdings Limited as a person with significant control on 1 September 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Greenwood House Greenwood Court Skyliner Way Bury St Edmunds IP32 7GY on 13 August 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Mr James William Gay on 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Level 3 207 Regent Street London W1B 3HH on 30 June 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
19 Feb 2020 | CH01 | Director's details changed for Mr James William Gay on 18 February 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Matthew Jesse Morgan as a director on 16 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr James William Gay as a director on 16 January 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |