Advanced company searchLink opens in new window

CD WELCOMBE PROPCO LIMITED

Company number 05946111

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)
01 May 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 September 2023
22 Dec 2023 AA Accounts for a small company made up to 31 December 2022
26 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
31 Aug 2023 AA Accounts for a small company made up to 31 December 2021
22 Jun 2023 CERTNM Company name changed hallmark hotels (stratford) LIMITED\certificate issued on 22/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-22
12 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
05 Nov 2021 MR01 Registration of charge 059461110008, created on 3 November 2021
04 Nov 2021 AP04 Appointment of Infinity Partnership Limited as a secretary on 3 November 2021
04 Nov 2021 AD01 Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU England to 2nd Floor, 32-33 Gosfield Street London W1W 6HL on 4 November 2021
04 Nov 2021 PSC07 Cessation of Hallmark Hotels (No. 7) Limited as a person with significant control on 3 November 2021
04 Nov 2021 PSC02 Notification of Cd Welcombe Limited as a person with significant control on 3 November 2021
04 Nov 2021 TM01 Termination of appointment of Eleftherios Kassianos as a director on 3 November 2021
04 Nov 2021 TM01 Termination of appointment of Simon Michael Teasdale as a director on 3 November 2021
04 Nov 2021 TM02 Termination of appointment of Ramsamy Sooriah as a secretary on 3 November 2021
04 Nov 2021 AP01 Appointment of Mr Viacheslav Nazarov as a director on 3 November 2021
04 Nov 2021 AP01 Appointment of Mr Heath Alexander Forusz as a director on 3 November 2021
12 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
12 Oct 2021 AA Accounts for a small company made up to 31 December 2020
02 Sep 2021 CH01 Director's details changed for Mr Simon Michael Teasdale on 1 February 2021
08 Jun 2021 MR04 Satisfaction of charge 059461110007 in full
12 Apr 2021 AD01 Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on 12 April 2021
31 Mar 2021 PSC05 Change of details for Hallmark Hotels (No. 7) Limited as a person with significant control on 24 March 2021
30 Mar 2021 CH01 Director's details changed for Mr Simon Michael Teasdale on 24 March 2021
29 Mar 2021 AD01 Registered office address changed from Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP on 29 March 2021
25 Mar 2021 PSC05 Change of details for Hallmark Hotels (No. 7) Limited as a person with significant control on 24 March 2021