HOTEL COLLECTION HOTEL NO. 2 LIMITED
Company number 09173889
- Company Overview for HOTEL COLLECTION HOTEL NO. 2 LIMITED (09173889)
- Filing history for HOTEL COLLECTION HOTEL NO. 2 LIMITED (09173889)
- People for HOTEL COLLECTION HOTEL NO. 2 LIMITED (09173889)
- Charges for HOTEL COLLECTION HOTEL NO. 2 LIMITED (09173889)
- More for HOTEL COLLECTION HOTEL NO. 2 LIMITED (09173889)
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 |