Advanced company searchLink opens in new window

IBIS STYLES SOUTHWARK HOTEL LIMITED

Company number 09200606

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 Oct 2023 AP01 Appointment of Ms Celine Francoise Eloise Gibert as a director on 20 September 2023
03 Oct 2023 TM01 Termination of appointment of Etienne Michel Ghislain Bourel De La Ronciere as a director on 20 September 2023
15 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
02 Sep 2023 AA Full accounts made up to 31 December 2022
16 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
10 Aug 2022 AA Full accounts made up to 31 December 2021
15 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
28 Jul 2021 AA Full accounts made up to 31 December 2020
07 May 2021 AP01 Appointment of Mr Martijn Van Der Graaf as a director on 26 April 2021
05 May 2021 TM01 Termination of appointment of Olivier Marie Pierre Daguzan as a director on 26 April 2021
05 May 2021 TM02 Termination of appointment of Cécile Marie Marguerite Verstraete as a secretary on 26 April 2021
19 Mar 2021 MA Memorandum and Articles of Association
19 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 PSC05 Change of details for Accor Uk Business & Leisure Hotels Limited as a person with significant control on 21 November 2017
17 Dec 2020 AA Full accounts made up to 31 December 2019
10 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
16 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
14 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
15 Feb 2018 CH01 Director's details changed for Mrs Alice Sophie Benedicte Bernard on 15 February 2018
21 Nov 2017 AD01 Registered office address changed from 1 Shortlands Hammersmith London W6 8DR United Kingdom to 10 Hammersmith Grove London W6 7AP on 21 November 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
04 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
09 Aug 2017 RP04TM02 Second filing for the termination of Adrian John Whitehead as a secretary