Advanced company searchLink opens in new window

ROBINSON HOTELS HOLDCO LTD

Company number 08664048

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 Dec 2024 SH19 Statement of capital on 19 December 2024
  • GBP 7,501
19 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 18/12/2024
19 Dec 2024 CAP-SS Solvency Statement dated 18/12/24
19 Dec 2024 SH20 Statement by Directors
12 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with updates
12 Aug 2024 AA Full accounts made up to 31 December 2023
09 Feb 2024 CERTNM Company name changed edwardian hotel investments LTD\certificate issued on 09/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-18
24 Jan 2024 AD02 Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
24 Jan 2024 PSC07 Cessation of Edwardian Investments Ltd as a person with significant control on 12 January 2024
24 Jan 2024 PSC02 Notification of Sof 12 Robinson Bidco Limited as a person with significant control on 12 January 2024
23 Jan 2024 AD01 Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to One Berkeley Street London W1J 8DJ on 23 January 2024
23 Jan 2024 TM02 Termination of appointment of Vijay Wason as a secretary on 12 January 2024
23 Jan 2024 TM01 Termination of appointment of Vijay Wason as a director on 12 January 2024
23 Jan 2024 TM01 Termination of appointment of Siraj Singh as a director on 12 January 2024
23 Jan 2024 TM01 Termination of appointment of Jasminder Singh as a director on 12 January 2024
23 Jan 2024 TM01 Termination of appointment of Amrit Singh as a director on 12 January 2024
23 Jan 2024 TM01 Termination of appointment of Inderneel Singh as a director on 12 January 2024
23 Jan 2024 TM01 Termination of appointment of Shashi Merag Shah as a director on 12 January 2024
23 Jan 2024 TM01 Termination of appointment of Andrew Hart as a director on 12 January 2024
23 Jan 2024 TM01 Termination of appointment of Krishma Dear as a director on 12 January 2024
22 Jan 2024 AP04 Appointment of Msp Corporate Services Limited as a secretary on 12 January 2024
22 Jan 2024 AP01 Appointment of Mr Christopher Scott Harrison Penny as a director on 12 January 2024
22 Jan 2024 AP01 Appointment of Mr Nicholas Mark Chadwick as a director on 12 January 2024
22 Jan 2024 AP01 Appointment of Mr Thomas Mark Tolley as a director on 12 January 2024
15 Jan 2024 MR01 Registration of charge 086640480004, created on 12 January 2024