- Company Overview for APARTHOTEL CANNON STREET LIMITED (09175058)
- Filing history for APARTHOTEL CANNON STREET LIMITED (09175058)
- People for APARTHOTEL CANNON STREET LIMITED (09175058)
- Charges for APARTHOTEL CANNON STREET LIMITED (09175058)
- Registers for APARTHOTEL CANNON STREET LIMITED (09175058)
- More for APARTHOTEL CANNON STREET LIMITED (09175058)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
25 Jan 2024 | MR01 | Registration of charge 091750580008, created on 12 January 2024 | |
14 Nov 2023 | AP01 | Appointment of Ms Maddalena Padrin as a director on 1 November 2023 | |
14 Nov 2023 | TM01 | Termination of appointment of Stephen James Mccall as a director on 1 November 2023 | |
20 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
16 May 2023 | PSC05 | Change of details for Brookfield Asset Management Inc. as a person with significant control on 9 December 2022 | |
22 Mar 2023 | MR01 | Registration of charge 091750580007, created on 15 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
17 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 31 December 2022
|
|
07 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Mar 2022 | AP01 | Appointment of Ms. Lauren Mariko Young as a director on 8 March 2022 | |
14 Mar 2022 | AP01 | Appointment of Mr. Daniel Robin James Carre-Bishop as a director on 8 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Laura Birte Brinkmann as a director on 8 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
29 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
16 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 16 September 2020
|
|
09 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 2 February 2019 | |
02 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Jun 2020 | AD02 | Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX | |
12 Jun 2020 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 12 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr Stephen Mccall on 4 June 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
14 Feb 2020 | AUD | Auditor's resignation | |
11 Nov 2019 | RESOLUTIONS |
Resolutions
|