Advanced company searchLink opens in new window

READING HOTEL OPERATING COMPANY LTD.

Company number 09355185

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 2021 CS01 Confirmation statement made on 10 June 2021 with updates
10 Jun 2021 TM01 Termination of appointment of Sheikh Saeed Khaliq as a director on 2 June 2021
09 Jun 2021 PSC07 Cessation of K/S Habro-Reading, Hotel as a person with significant control on 1 June 2021
09 Jun 2021 PSC02 Notification of Orchid Hotel Reading Ltd as a person with significant control on 1 June 2021
09 Jun 2021 AD01 Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to 35 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 9 June 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
09 Jun 2021 AP01 Appointment of Mr Varun Chadha as a director on 1 June 2021
09 Jun 2021 TM01 Termination of appointment of Kaare Gamborg as a director on 1 June 2021
09 Jun 2021 AP01 Appointment of Mr Sheikh Saeed Khaliq as a director on 1 June 2021
21 Apr 2021 PSC02 Notification of K/S Habro-Reading, Hotel as a person with significant control on 6 April 2016
21 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 21 April 2021
21 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
22 May 2020 AA Accounts for a small company made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
19 Jun 2019 AA Accounts for a small company made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
29 Jun 2018 AA Full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with updates
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 12 September 2017
  • GBP 50,000
07 Oct 2017 AA Full accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Feb 2016 AD01 Registered office address changed from 14 Cork Street Mayfair London W1S3NS United Kingdom to 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 26 February 2016
09 Feb 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
25 Aug 2015 MR01 Registration of charge 093551850001, created on 5 August 2015