Advanced company searchLink opens in new window

CONFERENCE HOTELS (MK) LIMITED

Company number 09709874

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)
06 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
24 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
11 Apr 2022 CH01 Director's details changed for Mr Roger Vickers on 7 February 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
08 Feb 2022 AD01 Registered office address changed from 3 Brampton Lane London NW4 4AB England to Chancellors House 3 Brampton Lane London NW4 4AB on 8 February 2022
07 Feb 2022 AD01 Registered office address changed from Chartwell House 292-294 Hale Lane Edgware HA8 8NP England to 3 Brampton Lane London NW4 4AB on 7 February 2022
06 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
05 Feb 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
15 Jul 2020 MR01 Registration of charge 097098740001, created on 14 July 2020
15 Jan 2020 CS01 Confirmation statement made on 23 November 2019 with updates
19 Dec 2019 PSC07 Cessation of Roger Vickers as a person with significant control on 12 April 2019
19 Dec 2019 PSC07 Cessation of Katherine Erica Vickers as a person with significant control on 12 April 2019
19 Dec 2019 PSC01 Notification of Jonathan Gunther Vickers as a person with significant control on 12 April 2019
19 Dec 2019 PSC01 Notification of Robert Adam Harry Vickers as a person with significant control on 12 April 2019
29 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
03 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
30 Nov 2018 AP01 Appointment of Mr Jonathan Gunther Vickers as a director on 17 November 2018
30 Nov 2018 AP01 Appointment of Mr Robert Adam Harry Vickers as a director on 17 November 2018
30 Nov 2018 AP01 Appointment of Mrs Katherine Erica Vickers as a director on 17 November 2018
21 Jun 2018 AA Unaudited abridged accounts made up to 31 August 2017
18 May 2018 AD01 Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to Chartwell House 292-294 Hale Lane Edgware HA8 8NP on 18 May 2018
22 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates