Advanced company searchLink opens in new window

IHG LTD

Company number 09686971

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)
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
08 Feb 2023 PSC02 Notification of International Hospitals Group Limited as a person with significant control on 6 April 2016
13 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
15 Mar 2022 CH01 Director's details changed for Mr Roger Milner King on 14 February 2022
15 Mar 2022 CH01 Director's details changed for Mr Chester Milner King on 14 February 2022
14 Feb 2022 AD01 Registered office address changed from Capswood 1 Oxford Road Denham Uxbridge UB9 4LH England to 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU on 14 February 2022
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
17 May 2021 CH01 Director's details changed for Mr Chester Milner King on 15 January 2021
10 May 2021 PSC07 Cessation of Witney Milner King as a person with significant control on 27 April 2021
10 May 2021 TM01 Termination of appointment of Witney Milner King as a director on 27 April 2021
28 Apr 2021 AD01 Registered office address changed from Stoke Park Park Road Stoke Poges Buckinghamshire SL2 4PG United Kingdom to Capswood 1 Oxford Road Denham Uxbridge UB9 4LH on 28 April 2021
29 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
21 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-11
21 Nov 2019 CONNOT Change of name notice
14 Nov 2019 PSC07 Cessation of Hertford Milner King as a person with significant control on 1 November 2019
14 Nov 2019 TM01 Termination of appointment of Hertford Milner King as a director on 1 November 2019
14 Nov 2019 TM02 Termination of appointment of Hertford Milner King as a secretary on 1 November 2019
29 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
29 Jul 2019 CH01 Director's details changed for Mr Witney Milner King on 16 April 2019
22 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates