Advanced company searchLink opens in new window

HALLMARK HOTELS (NO. 16) LIMITED

Company number 08042035

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)
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
16 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
04 Oct 2021 AA Accounts for a dormant 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 080420350002 in full
10 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
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 Uk Investment Company 211 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 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU on 25 March 2021
25 Mar 2021 PSC05 Change of details for Uk Investment Company 211 Limited as a person with significant control on 24 March 2021
25 Mar 2021 AP03 Appointment of Ramsamy Sooriah as a secretary on 24 March 2021
25 Mar 2021 TM02 Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 March 2021
23 Mar 2021 AA Full accounts made up to 31 December 2019
05 Jan 2021 AA01 Current accounting period shortened from 31 July 2020 to 31 December 2019
22 Dec 2020 AA Group of companies' accounts made up to 31 July 2019
25 Jun 2020 TM01 Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020
25 Jun 2020 AP01 Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020
30 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
20 Feb 2020 PSC02 Notification of Uk Investment Company 211 Limited as a person with significant control on 31 January 2019
20 Feb 2020 PSC07 Cessation of Christopher George White as a person with significant control on 31 January 2019