Advanced company searchLink opens in new window

RBH EARLS COURT MANAGEMENT LIMITED

Company number 08261018

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 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
19 Oct 2017 PSC02 Notification of Redefine Bdl Hotel Group as a person with significant control on 6 April 2016
08 Jun 2017 TM01 Termination of appointment of Stewart Campbell as a director on 6 June 2017
19 Apr 2017 AA Full accounts made up to 31 August 2016
17 Mar 2017 AD01 Registered office address changed from C/O Redefine Bdl Hotels 10th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW to 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW on 17 March 2017
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
07 Jun 2016 AA Full accounts made up to 31 August 2015
11 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 6,250
14 May 2015 AA Full accounts made up to 31 August 2014
20 Jan 2015 AP01 Appointment of Mr David Hart as a director on 22 December 2014
20 Jan 2015 CH01 Director's details changed for Mr Helder Ricardo Silva Pereira on 22 December 2014
20 Jan 2015 AP01 Appointment of Mr Stewart Campbell as a director on 22 December 2014
20 Jan 2015 TM02 Termination of appointment of Lisa Jefferson Hibberd as a secretary on 22 December 2014
20 Jan 2015 TM01 Termination of appointment of Daniel Hendrik Hendriksz as a director on 22 December 2014
20 Jan 2015 TM01 Termination of appointment of Stephen Carlin as a director on 22 December 2014
20 Jan 2015 AD01 Registered office address changed from 2Nd Floor 30 Charles Ii Street London London SW1Y 4AE to C/O Redefine Bdl Hotels 10Th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 20 January 2015
20 Jan 2015 AP03 Appointment of Ms Paula Ross as a secretary on 22 December 2014
15 Dec 2014 AA03 Resignation of an auditor
28 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6,250
06 Oct 2014 AUD Auditor's resignation
26 Sep 2014 AP01 Appointment of Mr Daniel Hendrik Hendriksz as a director on 25 September 2014
26 Sep 2014 TM01 Termination of appointment of Andrew Rowell as a director on 25 September 2014
15 Aug 2014 MA Memorandum and Articles of Association
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 29/07/2014
09 Aug 2014 MR01 Registration of charge 082610180005, created on 4 August 2014