- Company Overview for WARWICK HOTEL CAMBRIDGE LIMITED (08120464)
- Filing history for WARWICK HOTEL CAMBRIDGE LIMITED (08120464)
- People for WARWICK HOTEL CAMBRIDGE LIMITED (08120464)
- Charges for WARWICK HOTEL CAMBRIDGE LIMITED (08120464)
- More for WARWICK HOTEL CAMBRIDGE LIMITED (08120464)
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) |
---|---|---|---|
26 Apr 2019 | AP03 | Appointment of Mrs Urvashi Parekh as a secretary on 8 April 2019 | |
01 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
02 Jul 2018 | AD01 | Registered office address changed from 4th Floor One Portland Place London W1B 1PN to 22-24 Basil Street London SW3 1AT on 2 July 2018 | |
17 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Sep 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Tammie Suk Chong Tam as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC02 | Notification of Intertrust Trustees (Guernsey) Limited as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC01 | Notification of Richard Chiu as a person with significant control on 6 April 2016 | |
27 Mar 2017 | MA | Memorandum and Articles of Association | |
27 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2017 | MR01 | Registration of charge 081204640001, created on 30 January 2017 | |
01 Feb 2017 | MR01 | Registration of charge 081204640002, created on 30 January 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Stephen Linch as a director on 24 January 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Ulla Schneider as a director on 24 January 2017 | |
24 Jan 2017 | AP01 | Appointment of Mr Eric Soukiassian as a director on 24 January 2017 | |
28 Nov 2016 | TM01 | Termination of appointment of Jean Francois Garnier as a director on 8 August 2016 | |
02 Aug 2016 | AA | Micro company accounts made up to 30 June 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
02 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
26 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|