CAPITAL HILL HOTELS GROUP LONDON LIMITED
Company number 03462675
- Company Overview for CAPITAL HILL HOTELS GROUP LONDON LIMITED (03462675)
- Filing history for CAPITAL HILL HOTELS GROUP LONDON LIMITED (03462675)
- People for CAPITAL HILL HOTELS GROUP LONDON LIMITED (03462675)
- Charges for CAPITAL HILL HOTELS GROUP LONDON LIMITED (03462675)
- Registers for CAPITAL HILL HOTELS GROUP LONDON LIMITED (03462675)
- More for CAPITAL HILL HOTELS GROUP LONDON LIMITED (03462675)
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) |
---|---|---|---|
23 Jan 2020 | TM01 | Termination of appointment of Karin Cooper as a director on 17 December 2019 | |
23 Jan 2020 | AP01 | Appointment of Mr David Mark Andrew Beveridge as a director on 17 December 2019 | |
23 Jan 2020 | AP01 | Appointment of Mr Simon Michael Teasdale as a director on 17 December 2019 | |
23 Jan 2020 | AD01 | Registered office address changed from 50 Berners Street London W1T 3NG England to 10 Queen Street Place London EC4R 1AG on 23 January 2020 | |
23 Jan 2020 | MR04 | Satisfaction of charge 034626750012 in full | |
23 Jan 2020 | MR04 | Satisfaction of charge 034626750011 in full | |
07 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
30 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
15 May 2018 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
20 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
31 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
23 Dec 2015 | MR01 | Registration of charge 034626750012, created on 17 December 2015 | |
03 Dec 2015 | MA | Memorandum and Articles of Association | |
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Sep 2015 | MR04 | Satisfaction of charge 10 in full | |
27 Aug 2015 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
27 Aug 2015 | AD02 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | |
21 Aug 2015 | MR01 | Registration of charge 034626750011, created on 18 August 2015 |