Advanced company searchLink opens in new window

HOTEL COLLECTION HOTEL NO. 2 LIMITED

Company number 09173889

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)
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
04 Apr 2019 PSC07 Cessation of K2 Hospitality Limited as a person with significant control on 20 December 2018
04 Apr 2019 PSC02 Notification of K2 Hospitality (Uk) Limited as a person with significant control on 20 December 2018
04 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with updates
14 Dec 2018 TM01 Termination of appointment of Christos Dimitriadis as a director on 14 December 2018
13 Dec 2018 AP01 Appointment of Mr Guy David Baruch as a director on 13 December 2018
11 Oct 2018 AA Full accounts made up to 31 December 2017
13 Jul 2018 PSC02 Notification of K2 Hospitality Limited as a person with significant control on 4 July 2018
13 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 13 July 2018
11 Jul 2018 TM02 Termination of appointment of Michael Gallagher as a secretary on 4 July 2018
11 Jul 2018 TM01 Termination of appointment of Rob Edward Gray as a director on 4 July 2018
11 Jul 2018 TM01 Termination of appointment of Michael Gallagher as a director on 4 July 2018
09 Jul 2018 AP01 Appointment of Mr Christos Dimitriadis as a director on 4 July 2018
06 Jul 2018 AD01 Registered office address changed from 17 Dominion Street London EC2M 2EF England to 60 Welbeck Street London W1G 9XB on 6 July 2018
02 Jul 2018 RP04PSC08 Second filing for the notification of a person with significant control statement
02 Jul 2018 RP04PSC07 Second filing for the cessation of Jurys Hotel Management (Uk) Limited as a person with significant control
29 Jun 2018 AP01 Appointment of Mr Robert Edward Gray as a director on 20 June 2018
27 Jun 2018 MR04 Satisfaction of charge 091738890007 in full
27 Jun 2018 MR04 Satisfaction of charge 091738890006 in full
27 Jun 2018 MR04 Satisfaction of charge 091738890005 in full
22 Jun 2018 TM01 Termination of appointment of John Joseph Brennan as a director on 4 May 2018
13 Feb 2018 AP01 Appointment of Michael Gallagher as a director on 2 February 2018
12 Feb 2018 AP03 Appointment of Michael Gallagher as a secretary on 2 February 2018
20 Dec 2017 TM01 Termination of appointment of Darren Guy as a director on 20 December 2017
20 Dec 2017 AD01 Registered office address changed from 245 Broad Street Birmingham B1 2HQ England to 17 Dominion Street London EC2M 2EF on 20 December 2017