Advanced company searchLink opens in new window

AIKMO HOTELS LIMITED

Company number 09554041

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)
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