Advanced company searchLink opens in new window

GLOUCESTER CORINIUM AVENUE HOTEL LIMITED

Company number 04445743

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)
06 Aug 2016 MR01 Registration of charge 044457430001, created on 4 August 2016
06 Aug 2016 MR01 Registration of charge 044457430002, created on 4 August 2016
21 Jul 2016 AD01 Registered office address changed from , Adam House 7-10 Adam Street, London, WC2N7AA to 7-10 Adam Street London WC2N 6AA on 21 July 2016
20 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2016
05 May 2016 AP01 Appointment of Eng Keong Ong as a director on 31 March 2016
05 May 2016 AP01 Appointment of Chee Onn Choo as a director on 31 March 2016
04 May 2016 AP01 Appointment of Khai Cheng Toh as a director on 31 March 2016
04 May 2016 AP01 Appointment of Gap Seng Toh as a director on 31 March 2016
04 May 2016 AP01 Appointment of Heng Chew Teng as a director on 31 March 2016
04 May 2016 AP01 Appointment of Teng Choon Ong as a director on 31 March 2016
18 Feb 2016 AP01 Appointment of Mr Toh Giap Eng as a director on 8 January 2016
18 Feb 2016 TM01 Termination of appointment of Thomas Alexander Maria Dubaere as a director on 8 January 2016
18 Feb 2016 TM01 Termination of appointment of Herve Olivier Arnaud Deligny as a director on 8 January 2016
21 Jan 2016 TM02 Termination of appointment of Jean Jacques Maurice Schmitt as a secretary on 8 January 2016
07 Jan 2016 AD01 Registered office address changed from , 1 Shortlands, London, W6 8DR to Adam House 7-10 Adam Street London WC2N7AA on 7 January 2016
08 Dec 2015 CERTNM Company name changed ibis gloucester LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-12-01
08 Dec 2015 CONNOT Change of name notice
07 Dec 2015 CONNOT Change of name notice
13 Oct 2015 AA Full accounts made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
01 Oct 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
19 Sep 2013 AA Full accounts made up to 31 December 2012
07 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
11 Oct 2012 CC04 Statement of company's objects