Advanced company searchLink opens in new window

HIGHBULLEN HOTEL LIMITED

Company number 08186726

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 6,950,000
13 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 9,094,000
13 Jun 2021 SH01 Statement of capital following an allotment of shares on 30 October 2016
  • GBP 9,744,000
11 Jun 2021 AD01 Registered office address changed from 74 High Street Wimbledon Village London SW19 5EG to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 11 June 2021
08 Jun 2021 AP01 Appointment of Adrian Paul Bradley as a director on 28 May 2021
08 Jun 2021 PSC07 Cessation of Wendy Joanna Chapman as a person with significant control on 28 May 2021
08 Jun 2021 PSC07 Cessation of Frank Watson Chapman as a person with significant control on 28 May 2021
08 Jun 2021 AP01 Appointment of Mr Desmond Louis Mildmay Taljaard as a director on 28 May 2021
08 Jun 2021 TM01 Termination of appointment of Suzanne Julie Gowenlock as a director on 28 May 2021
08 Jun 2021 PSC02 Notification of London and Regional Group Hotel Holdings Ltd as a person with significant control on 28 May 2021
08 Jun 2021 TM01 Termination of appointment of Frank Watson Chapman as a director on 28 May 2021
06 May 2021 PSC01 Notification of Wendy Chapman as a person with significant control on 6 May 2021
06 May 2021 PSC04 Change of details for Mr Frank Watson Chapman as a person with significant control on 6 May 2021
18 Feb 2021 AA Full accounts made up to 31 December 2019
16 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with updates
17 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 11,419,000
03 Oct 2019 AA Audited abridged accounts made up to 31 December 2018
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 10,219,000
29 Aug 2019 PSC04 Change of details for Mr Frank Watson Chapman as a person with significant control on 29 August 2019
18 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/06/2021
20 Sep 2018 AA Audited abridged accounts made up to 31 December 2017
27 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 9,744,000
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2021
24 May 2017 AA Full accounts made up to 31 December 2016