HOTEL COLLECTION HOTEL NO. 5 LIMITED
Company number 09174110
- Company Overview for HOTEL COLLECTION HOTEL NO. 5 LIMITED (09174110)
- Filing history for HOTEL COLLECTION HOTEL NO. 5 LIMITED (09174110)
- People for HOTEL COLLECTION HOTEL NO. 5 LIMITED (09174110)
- Charges for HOTEL COLLECTION HOTEL NO. 5 LIMITED (09174110)
- More for HOTEL COLLECTION HOTEL NO. 5 LIMITED (09174110)
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 |