Advanced company searchLink opens in new window

MARRIOTT HOTELS LIMITED

Company number 01235583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
20 Sep 2018 PSC07 Cessation of Marriott Hotels and Catering (Holdings) Limited as a person with significant control on 2 August 2018
20 Sep 2018 PSC02 Notification of Marriott Uk Group Company Limited as a person with significant control on 2 August 2018
13 Aug 2018 AA Full accounts made up to 31 December 2017
19 Feb 2018 AP04 Appointment of First Names Secretaries (Gb) Limited as a secretary on 16 February 2018
19 Feb 2018 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 4th Floor, 45 Monmouth Street London WC2H 9DG on 19 February 2018
19 Feb 2018 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 16 February 2018
15 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
10 Aug 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 11 Old Jewry 7th Floor London EC2R 8DU on 9 February 2017
27 Jan 2017 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 27 January 2017
22 Jan 2017 AD03 Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP
22 Jan 2017 AD02 Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP
20 Jan 2017 CH01 Director's details changed for Dani Murray on 20 January 2017
20 Jan 2017 CH01 Director's details changed for Mr Ben Di Benedetto on 20 January 2017
20 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
05 Jan 2017 TM01 Termination of appointment of Maurice Alexander Kalsbeek as a director on 31 December 2016
12 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
05 Aug 2016 AA Full accounts made up to 31 December 2015
25 May 2016 MA Memorandum and Articles of Association
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 10/09/2015
05 Nov 2015 AP01 Appointment of Mr Maurice Alexander Kalsbeek as a director on 23 October 2015
05 Nov 2015 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015
29 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
23 Sep 2015 CH01 Director's details changed for Dani Murray on 1 September 2015