Advanced company searchLink opens in new window

EVEN HOTEL MANAGEMENT LIMITED

Company number 09151383

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)
10 Jun 2019 CH01 Director's details changed for Mr Alon Hershkorn on 10 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Olivier Henri Benjamin Levenfiche on 10 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Nicholas Simon Lebetkin on 10 June 2019
10 Jun 2019 PSC04 Change of details for Mr Olivier Henri Benjamin Levenfiche as a person with significant control on 10 June 2019
10 Jun 2019 PSC04 Change of details for Nicholas Simon Lebetkin as a person with significant control on 10 June 2019
21 Sep 2018 AA01 Current accounting period extended from 30 July 2018 to 31 October 2018
18 Jul 2018 AA Total exemption full accounts made up to 30 July 2017
11 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
08 Jun 2018 MR01 Registration of charge 091513830002, created on 7 June 2018
08 Jun 2018 MR01 Registration of charge 091513830001, created on 7 June 2018
26 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
13 Dec 2017 CH01 Director's details changed for Mr Alon Hershkorn on 6 December 2017
04 Sep 2017 PSC01 Notification of Olivier Henri Benjamin Levenfiche as a person with significant control on 9 December 2016
04 Sep 2017 PSC04 Change of details for Nicholas Simon Lebetkin as a person with significant control on 9 December 2016
04 Sep 2017 PSC01 Notification of Nicholas Simon Lebetkin as a person with significant control on 6 April 2016
04 Sep 2017 CS01 Confirmation statement made on 29 June 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Jan 2017 AP01 Appointment of Mr Olivier Henri Benjamin Levenfiche as a director on 9 December 2016
03 Jan 2017 AP01 Appointment of Mr Alon Hershkorn as a director on 9 December 2016
06 Oct 2016 TM01 Termination of appointment of Jonathan Rm Cooper as a director on 26 September 2016
21 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
05 May 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Sep 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
24 Apr 2015 AD01 Registered office address changed from 19 Fitzroy Square London W1T 6EQ United Kingdom to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015
29 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted