Advanced company searchLink opens in new window

HOTEL COLLECTION HOTEL NO. 5 LIMITED

Company number 09174110

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)
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
21 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with updates
18 Jan 2019 PSC02 Notification of Manor Hospitality Limited as a person with significant control on 20 December 2018
18 Jan 2019 PSC07 Cessation of Lsref Iii Mer Manor Dac as a person with significant control on 20 December 2018
14 Dec 2018 TM01 Termination of appointment of Christos Dimitriadis as a director on 14 December 2018
13 Dec 2018 AP01 Appointment of Mr Guy David Baruch as a director on 13 December 2018
12 Oct 2018 AA Full accounts made up to 31 December 2017
11 Apr 2018 PSC02 Notification of Lsref Iii Mer Manor Dac as a person with significant control on 29 March 2018
11 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 11 April 2018
11 Apr 2018 TM01 Termination of appointment of John Brennan as a director on 29 March 2018
07 Apr 2018 TM01 Termination of appointment of Michael Gallagher as a director on 29 March 2018
07 Apr 2018 TM02 Termination of appointment of Michael Gallagher as a secretary on 29 March 2018
07 Apr 2018 MR04 Satisfaction of charge 091741100004 in full
06 Apr 2018 AP01 Appointment of Mr Christos Dimitriadis as a director on 29 March 2018
06 Apr 2018 AD01 Registered office address changed from 17 Dominion Street London EC2M 2EF England to 60 Welbeck Street London W1G 9XB on 6 April 2018
13 Feb 2018 AP03 Appointment of Michael Gallagher as a secretary on 2 February 2018
24 Jan 2018 AP01 Appointment of Michael Gallagher as a director on 20 December 2017
20 Dec 2017 TM01 Termination of appointment of Darren Guy as a director on 20 December 2017
20 Dec 2017 AD01 Registered office address changed from 245 Broad Street, Birmingham 245 Broad Street Birmingham B1 2HQ England to 17 Dominion Street London EC2M 2EF on 20 December 2017
07 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
26 Sep 2017 AA Full accounts made up to 31 December 2016
26 Sep 2017 TM01 Termination of appointment of Grant David Hearn as a director on 20 September 2017
01 Aug 2017 PSC08 Notification of a person with significant control statement
01 Aug 2017 PSC07 Cessation of Lsrefiii Mer Manor Dac as a person with significant control on 6 April 2016
06 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates