Advanced company searchLink opens in new window

AI LONDON SOUTHWARK HOTEL LIMITED

Company number 09200606

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)
16 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
14 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
15 Feb 2018 CH01 Director's details changed for Mrs Alice Sophie Benedicte Bernard on 15 February 2018
21 Nov 2017 AD01 Registered office address changed from 1 Shortlands Hammersmith London W6 8DR United Kingdom to 10 Hammersmith Grove London W6 7AP on 21 November 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
04 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
09 Aug 2017 RP04TM02 Second filing for the termination of Adrian John Whitehead as a secretary
09 Aug 2017 RP04TM01 Second filing for the termination of Thomas Alexander Marie Dubaere as a director
04 Jul 2017 AP03 Appointment of Mrs Cécile Marie Marguerite Verstraete as a secretary on 30 June 2017
04 Jul 2017 AP01 Appointment of Mrs Alice Sophie Benedicte Bernard as a director on 30 June 2017
04 Jul 2017 AP01 Appointment of Mr Etienne Michel Ghislain Bourel De La Ronciere as a director on 30 June 2017
04 Jul 2017 TM01 Termination of appointment of Thomas Alexander Marie Dubaere as a director on 30 June 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 09/08/2017
04 Jul 2017 TM02 Termination of appointment of Adrian John Whitehead as a secretary on 30 June 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 09/08/2017
07 Feb 2017 AP01 Appointment of Mr Olivier Marie Pierre Daguzan as a director on 6 February 2017
03 Nov 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
26 Oct 2016 AA Full accounts made up to 30 September 2015
10 Oct 2016 TM01 Termination of appointment of Herve Olivier Arnaud Deligny as a director on 31 August 2016
28 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
19 Mar 2016 AP03 Appointment of Adrian John Whitehead as a secretary on 22 February 2016
25 Jan 2016 CERTNM Company name changed b&l accor 7 LIMITED\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
25 Jan 2016 CONNOT Change of name notice
20 Jan 2016 TM02 Termination of appointment of Jean Jacques Maurice Schmitt as a secretary on 8 January 2016
07 Oct 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 12,000,000
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 12,000,000