Advanced company searchLink opens in new window

QBIC HOTELS LIMITED

Company number 07992488

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)
17 Aug 2017 PSC01 Notification of Stephen Andrew Feinberg as a person with significant control on 1 June 2017
10 Aug 2017 MR04 Satisfaction of charge 1 in full
21 Jul 2017 PSC08 Notification of a person with significant control statement
08 Jun 2017 AP01 Appointment of Mr Raoul Rene Hofland as a director on 1 June 2017
08 Jun 2017 AP01 Appointment of Mr Gerardus Johannes Schipper as a director on 1 June 2017
08 Jun 2017 TM01 Termination of appointment of Bridges Ventures Llp as a director on 1 June 2017
08 Jun 2017 TM01 Termination of appointment of Bridges Community Ventures Nominees Limited as a director on 1 June 2017
18 Apr 2017 AA Accounts for a small company made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
03 Mar 2017 TM01 Termination of appointment of Paul Rinkens as a director on 6 January 2017
02 Mar 2017 AP01 Appointment of Mr Paul Rinkens as a director on 6 January 2016
02 Mar 2017 TM01 Termination of appointment of Paul Rinkens as a director on 6 January 2016
09 Sep 2016 AA Full accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
16 Mar 2016 CH02 Director's details changed for Bridges Ventures Llp on 31 March 2015
16 Mar 2016 CH02 Director's details changed for Bridges Community Ventures Nominees Limited on 31 March 2015
05 Feb 2016 AP01 Appointment of Mr Paul Raymond Thomas Lewis as a director on 27 January 2016
14 Dec 2015 AUD Auditor's resignation
15 Jul 2015 CERTNM Company name changed bridges ventures hotel property LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
14 Jul 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
23 Feb 2015 AP03 Appointment of Mr Paul Raymond Thomas Lewis as a secretary on 23 February 2015
08 Oct 2014 AD01 Registered office address changed from 1 Craven Hill London W2 3EN to 42 Adler Street London E1 1EE on 8 October 2014
19 Sep 2014 AA Accounts for a small company made up to 31 December 2013
09 Sep 2014 TM01 Termination of appointment of Paulus Johannes Janmaat as a director on 6 August 2014