Advanced company searchLink opens in new window

IHG HOTELS LIMITED

Company number 03130330

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)
25 Aug 2010 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 14,719,348
24 Jun 2010 CERTNM Company name changed intercontinental hotels group (management services) LIMITED\certificate issued on 24/06/10
  • CONNOT ‐
24 Jun 2010 AA Full accounts made up to 31 December 2009
23 Jun 2010 CH01 Director's details changed for Mr Allan Scott Mcewan on 23 June 2010
05 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Ralph Wheeler on 5 February 2010
05 Feb 2010 CH01 Director's details changed for Mr Allan Scott Mcewan on 5 February 2010
05 Feb 2010 CH01 Director's details changed for George Turner on 5 February 2010
05 Feb 2010 CH01 Director's details changed for Nigel Peter Stocks on 5 February 2010
05 Feb 2010 CH01 Director's details changed for Catherine Springett on 5 February 2010
30 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Dec 2009 CC04 Statement of company's objects
28 Oct 2009 AA Full accounts made up to 31 December 2008
21 Oct 2009 TM02 Termination of appointment of Daksha Hirani as a secretary
21 Oct 2009 AP03 Appointment of Mrs Helen Jane Martin as a secretary
21 Aug 2009 287 Registered office changed on 21/08/2009 from 45A victoria crescent london gipsy hill SE19 1AE
12 Aug 2009 287 Registered office changed on 12/08/2009 from broadwater park denham buckinghamshire UB9 5HR
04 Feb 2009 363a Return made up to 01/02/09; full list of members
12 Jan 2009 288a Director appointed george turner
12 Jan 2009 288b Appointment terminated director richard winter
05 Jan 2009 287 Registered office changed on 05/01/2009 from broadwater park denham buckinghamshire UB9 5HJ
05 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/12/2008
18 Nov 2008 288b Appointment terminated director adam sykes
15 Aug 2008 AA Full accounts made up to 31 December 2007
07 Aug 2008 287 Registered office changed on 07/08/2008 from 67 alma road windsor berkshire SL4 3HD