- Company Overview for AIKMO HOTELS LIMITED (09554041)
- Filing history for AIKMO HOTELS LIMITED (09554041)
- People for AIKMO HOTELS LIMITED (09554041)
- Charges for AIKMO HOTELS LIMITED (09554041)
- More for AIKMO HOTELS LIMITED (09554041)
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) |
---|---|---|---|
15 Aug 2019 | PSC04 | Change of details for Mr Kevin Miceal O'sullivan as a person with significant control on 8 May 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Mrs Teresa May O'sullivan on 8 May 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Mr Kevin Miceal O'sullivan on 8 August 2019 | |
08 May 2019 | AD01 | Registered office address changed from Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB United Kingdom to Leeward House Fitzroy Road Exeter EX1 3LJ on 8 May 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
25 Apr 2018 | PSC04 | Change of details for Mrs Teresa May O'sullivan as a person with significant control on 21 April 2018 | |
25 Apr 2018 | PSC04 | Change of details for Mr Kevin Miceal O'sullivan as a person with significant control on 21 April 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Mrs Teresa May O'sullivan on 21 April 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Mr Kevin Miceal O'sullivan on 21 April 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England to Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB on 1 March 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mrs Teresa May O'sullivan on 18 September 2017 | |
18 Sep 2017 | PSC04 | Change of details for Dr Kevin Miceal O'sullivan as a person with significant control on 18 September 2017 | |
18 Sep 2017 | PSC04 | Change of details for Mrs Teresa May O'sullivan as a person with significant control on 18 September 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Dr Kevin Miceal O'sullivan on 18 September 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Dr Kevin Miceal O'sullivan on 15 September 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Mrs Teresa May O'sullivan on 15 September 2017 | |
02 Aug 2017 | PSC04 | Change of details for Mrs Teresa May O'sullivan as a person with significant control on 2 August 2017 | |
02 Aug 2017 | PSC04 | Change of details for Dr Kevin Miceal O'sullivan as a person with significant control on 2 August 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom to Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD on 2 August 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mrs Teresa May O'sullivan on 2 August 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Dr Kevin Miceal O'sullivan on 2 August 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates |