THE HOTEL MANAGEMENT COMPANY (UK) LIMITED
Company number 09674203
- Company Overview for THE HOTEL MANAGEMENT COMPANY (UK) LIMITED (09674203)
- Filing history for THE HOTEL MANAGEMENT COMPANY (UK) LIMITED (09674203)
- People for THE HOTEL MANAGEMENT COMPANY (UK) LIMITED (09674203)
- More for THE HOTEL MANAGEMENT COMPANY (UK) LIMITED (09674203)
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) |
---|---|---|---|
02 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Jul 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
17 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
25 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park Chadderton, Oldham OL9 9XA on 1 October 2021 | |
24 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
21 May 2021 | PSC07 | Cessation of Douglas Roderick Buell Watt as a person with significant control on 15 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
12 May 2021 | TM01 | Termination of appointment of Douglas Roderick Buell Watt as a director on 6 April 2021 | |
11 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
31 Jan 2020 | AD01 | Registered office address changed from Southdown House Southdown House South Town Road Medstead Hampshire GU34 5PP United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 31 January 2020 | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Aug 2019 | TM01 | Termination of appointment of Jeremy Duncan Logie as a director on 9 August 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
02 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 24 May 2019
|
|
02 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
29 Jun 2019 | AP01 | Appointment of Mr Michael Jonathan Ball as a director on 29 June 2019 | |
03 May 2019 | TM01 | Termination of appointment of Michael Jonathan Ball as a director on 20 April 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr Michael Jonathan Ball as a director on 15 April 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr Charles Richard Holmes as a director on 15 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Charles Henry Prew as a director on 2 April 2019 |