- Company Overview for HOTEL CAMBRIDGE LIMITED (11034189)
- Filing history for HOTEL CAMBRIDGE LIMITED (11034189)
- People for HOTEL CAMBRIDGE LIMITED (11034189)
- Charges for HOTEL CAMBRIDGE LIMITED (11034189)
- Registers for HOTEL CAMBRIDGE LIMITED (11034189)
- More for HOTEL CAMBRIDGE LIMITED (11034189)
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) |
---|---|---|---|
13 Dec 2024 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
23 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
14 Nov 2023 | AP01 | Appointment of Ms Maddalena Padrin as a director on 1 November 2023 | |
14 Nov 2023 | TM01 | Termination of appointment of Stephen James Mccall as a director on 1 November 2023 | |
20 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
18 May 2023 | PSC05 | Change of details for Brookfield Asset Management Inc. as a person with significant control on 9 December 2022 | |
18 May 2023 | PSC02 | Notification of Brookfield Asset Management Inc. as a person with significant control on 24 September 2021 | |
18 May 2023 | PSC07 | Cessation of Aparthotel Holdings Limited as a person with significant control on 24 September 2021 | |
06 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
18 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 26 November 2021
|
|
15 Mar 2022 | TM01 | Termination of appointment of Laura Birte Brinkmann as a director on 8 March 2022 | |
15 Mar 2022 | AP01 | Appointment of Mr. Daniel Robin James Carre-Bishop as a director on 8 March 2022 | |
15 Mar 2022 | AP01 | Appointment of Ms. Lauren Mariko Young as a director on 8 March 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
06 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2021 | MA | Memorandum and Articles of Association | |
03 Oct 2021 | MR01 | Registration of charge 110341890002, created on 24 September 2021 | |
01 Oct 2021 | MR01 | Registration of charge 110341890001, created on 24 September 2021 | |
29 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
02 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Jun 2020 | AD02 | Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX |