- Company Overview for HAMILTON HOTEL INVESTORS LIMITED (10910536)
- Filing history for HAMILTON HOTEL INVESTORS LIMITED (10910536)
- People for HAMILTON HOTEL INVESTORS LIMITED (10910536)
- More for HAMILTON HOTEL INVESTORS LIMITED (10910536)
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) |
---|---|---|---|
12 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
07 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
19 Jul 2024 | TM01 | Termination of appointment of Francis John Croston as a director on 22 June 2024 | |
15 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
18 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
22 Mar 2023 | PSC02 | Notification of Pyramid Uk Hotel Limited as a person with significant control on 4 February 2020 | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
20 Jul 2022 | CH01 | Director's details changed for Mr Warren Quintin Fields on 29 September 2021 | |
25 May 2022 | AD01 | Registered office address changed from Unit 14, Old Park Farm Main Road, Ford End Chelmsford CM3 1LN United Kingdom to Unit 14, Old Park Farm Ford End Chelmsford CM3 1LN on 25 May 2022 | |
28 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
21 Sep 2021 | CH01 | Director's details changed for Mr Christopher Philip Devine on 17 September 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
06 May 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 December 2020 | |
13 Apr 2021 | AD01 | Registered office address changed from Unit 14, Old Park Farm Main Road Chelmsford CM3 1LN United Kingdom to Unit 14, Old Park Farm Main Road, Ford End Chelmsford CM3 1LN on 13 April 2021 | |
24 Aug 2020 | AP03 | Appointment of Mr Stephen William James as a secretary on 24 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
24 Aug 2020 | TM02 | Termination of appointment of Rwl Registrars Limited as a secretary on 24 August 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from 134 Percival Road Enfield EN1 1QU United Kingdom to Unit 14, Old Park Farm Main Road Chelmsford CM3 1LN on 24 August 2020 | |
14 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Feb 2020 | AP01 | Appointment of Mr Warren Quintin Fields as a director on 4 February 2020 | |
12 Feb 2020 | AP01 | Appointment of Mr Richard Michael Kelleher as a director on 4 February 2020 | |
12 Feb 2020 | AP01 | Appointment of Mr Christopher Philip Devine as a director on 4 February 2020 | |
28 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
21 Aug 2019 | SH06 |
Cancellation of shares. Statement of capital on 23 July 2019
|