- Company Overview for CDL HBT INVESTMENTS (I) LIMITED (13554564)
- Filing history for CDL HBT INVESTMENTS (I) LIMITED (13554564)
- People for CDL HBT INVESTMENTS (I) LIMITED (13554564)
- More for CDL HBT INVESTMENTS (I) LIMITED (13554564)
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) |
---|---|---|---|
17 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 16 December 2024
|
|
13 Dec 2024 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024 | |
05 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
02 Sep 2024 | CH01 | Director's details changed for Mr Adrian Christopher Ellis on 24 August 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
22 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 22 December 2023
|
|
11 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
11 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
15 Jun 2023 | PSC08 | Notification of a person with significant control statement | |
14 Jun 2023 | PSC07 | Cessation of Millennium & Copthorne Hotels Limited as a person with significant control on 9 August 2021 | |
12 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 12 June 2023
|
|
31 May 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 December 2022
|
|
01 Feb 2023 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 20 January 2023 | |
01 Feb 2023 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 20 January 2023 | |
01 Feb 2023 | AP01 | Appointment of Ms. Wenda Margaretha Adriaanse as a director on 20 January 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 1 February 2023 | |
22 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 21 December 2022
|
|
31 Oct 2022 | AP01 | Appointment of Adrian Christopher Ellis as a director on 31 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Vincent Wee Eng Yeo as a director on 31 October 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 6 October 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
06 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 6 June 2022
|
|
11 Apr 2022 | PSC02 | Notification of Millennium & Copthorne Hotels Limited as a person with significant control on 9 August 2021 | |
07 Apr 2022 | PSC07 | Cessation of M&C Business Trust Management Limited as a person with significant control on 9 August 2021 | |
08 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 12 August 2021
|