Advanced company searchLink opens in new window

ABILITY HOTELS (IV) HOLDINGS LIMITED

Company number 09333595

Filter by category

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)
21 Aug 2016 AA Full accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
18 Nov 2015 AD01 Registered office address changed from Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB United Kingdom to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 18 November 2015
20 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2015 MR01 Registration of charge 093335950001, created on 31 March 2015
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2014 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB on 1 December 2014
01 Dec 2014 TM01 Termination of appointment of Richard Michael Bursby as a director on 1 December 2014
01 Dec 2014 AP03 Appointment of Juin Yong Chin as a secretary on 1 December 2014
01 Dec 2014 TM01 Termination of appointment of Huntsmoor Limited as a director on 1 December 2014
01 Dec 2014 AP01 Appointment of Andreas Costas Panayiotou as a director on 1 December 2014
01 Dec 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 December 2014
01 Dec 2014 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 1 December 2014
01 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-01
  • GBP 100