- Company Overview for INTERSTATE HOTELS UK LIMITED (SC163523)
- Filing history for INTERSTATE HOTELS UK LIMITED (SC163523)
- People for INTERSTATE HOTELS UK LIMITED (SC163523)
- Charges for INTERSTATE HOTELS UK LIMITED (SC163523)
- More for INTERSTATE HOTELS UK LIMITED (SC163523)
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) |
---|---|---|---|
26 May 2020 | TM01 | Termination of appointment of Erica Hilary Hageman as a director on 11 May 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
26 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Apr 2019 | AD01 | Registered office address changed from 2nd Floor Albert Chambers 13 Bath Street Glasgow G2 1HY to 2nd Floor 90 st Vincent Street Glasgow G2 5UB on 1 April 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
24 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Darren John Brennen as a director on 1 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Kenneth Mclaren as a director on 1 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Carrie Shannon Mcintyre as a director on 1 January 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
13 Nov 2017 | CH01 | Director's details changed for Mr Kenneth Mclaren on 1 September 2017 | |
22 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
15 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
08 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
22 Jan 2015 | AP01 | Appointment of Erica Hilary Hageman as a director | |
19 Jan 2015 | TM01 | Termination of appointment of Christopher Lawrence Bennett as a director on 1 January 2015 | |
16 Jan 2015 | AP03 | Appointment of Erica Hilary Hageman as a secretary on 1 January 2015 | |
13 Jan 2015 | TM02 | Termination of appointment of Christopher Lawrence Bennett as a secretary on 1 January 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
16 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
10 Sep 2014 | MR01 | Registration of charge SC1635230002, created on 4 September 2014 | |
09 Jan 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
08 Jan 2014 | CERTNM |
Company name changed chardon management LIMITED\certificate issued on 08/01/14
|