- Company Overview for GOLDIE HOTELS (2) LIMITED (08763275)
- Filing history for GOLDIE HOTELS (2) LIMITED (08763275)
- People for GOLDIE HOTELS (2) LIMITED (08763275)
- Charges for GOLDIE HOTELS (2) LIMITED (08763275)
- More for GOLDIE HOTELS (2) LIMITED (08763275)
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) |
---|---|---|---|
15 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
16 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 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 087632750001 in full | |
27 May 2021 | PSC01 | Notification of Amir Dayan as a person with significant control on 14 August 2019 | |
27 May 2021 | AA | Full accounts made up to 31 December 2019 | |
27 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 27 May 2021 | |
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 | |
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 | TM02 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 March 2021 | |
25 Mar 2021 | AP03 | Appointment of Ramsamy Sooriah as a secretary on 24 March 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
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 | |
29 May 2020 | PSC08 | Notification of a person with significant control statement | |
28 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 May 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Aug 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 |