- Company Overview for IHG LTD (09686971)
- Filing history for IHG LTD (09686971)
- People for IHG LTD (09686971)
- More for IHG LTD (09686971)
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
|
|
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 |