Advanced company searchLink opens in new window

GOLDIE HOTELS (2) LIMITED

Company number 08763275

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)
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