Advanced company searchLink opens in new window

HOTELMAP.COM LIMITED

Company number 08571751

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)
10 Apr 2024 PSC04 Change of details for Mr Steven Potter as a person with significant control on 11 March 2024
10 Apr 2024 CH01 Director's details changed for Mr Steven Potter on 11 March 2024
10 Apr 2024 PSC04 Change of details for Mr Steven Potter as a person with significant control on 11 March 2024
05 Apr 2024 MA Memorandum and Articles of Association
26 Mar 2024 AP01 Appointment of Mr Richard Lawrence Segal as a director on 12 March 2024
25 Mar 2024 AP01 Appointment of Derek James Elliott as a director on 11 March 2024
22 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 159.26774
16 Nov 2023 AD01 Registered office address changed from 90 Long Acre London WC2E 9RA England to The Bloomsbury Building, 10 Bloomsbury Way London WC1A 2SL on 16 November 2023
02 Nov 2023 TM01 Termination of appointment of Jonathan James Bareham as a director on 16 October 2023
01 Nov 2023 AP01 Appointment of Mr Andrew Daniel Wolfson as a director on 31 October 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2023 CS01 Confirmation statement made on 11 May 2023 with updates
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 5 July 2023
  • GBP 156.87873
26 May 2023 MA Memorandum and Articles of Association
26 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
13 May 2022 CH01 Director's details changed for Mr Jonathan James Bareham on 1 April 2022
17 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
11 May 2021 PSC04 Change of details for Mr Steven Potter as a person with significant control on 1 May 2021
11 May 2021 CH01 Director's details changed for Mr Steven Potter on 1 May 2021
11 May 2021 AD01 Registered office address changed from 90 Long Acre London WC2E 9RZ to 90 Long Acre London WC2E 9RA on 11 May 2021