Advanced company searchLink opens in new window

EDINBURGH OPCO LIMITED

Company number 10232579

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)
07 Mar 2024 AA Accounts for a small company made up to 31 August 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
07 Mar 2023 AA Accounts for a small company made up to 31 August 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
11 May 2022 AD01 Registered office address changed from 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW England to The Mille 1000 Great West Road Brentford London TW8 9DW on 11 May 2022
03 Mar 2022 AA Accounts for a small company made up to 31 August 2021
28 Jan 2022 MR01 Registration of charge 102325790004, created on 18 January 2022
04 Jan 2022 MR01 Registration of charge 102325790003, created on 16 December 2021
28 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
17 Mar 2021 AA Accounts for a small company made up to 31 August 2020
15 Feb 2021 AP01 Appointment of Mr Andrew Robb as a director on 1 February 2021
15 Feb 2021 TM01 Termination of appointment of Helder Ricardo Silva Pereira as a director on 1 February 2021
07 Aug 2020 AA Accounts for a small company made up to 31 August 2019
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
17 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
17 Apr 2019 AA Accounts for a small company made up to 31 August 2018
29 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
29 Jun 2018 PSC07 Cessation of International Hotel Properties Limited as a person with significant control on 1 January 2018
29 Jun 2018 PSC02 Notification of Rbh Hotel Group Limited (Bvi) as a person with significant control on 1 January 2018
07 Mar 2018 MR01 Registration of charge 102325790002, created on 28 February 2018
12 Feb 2018 AA Full accounts made up to 31 August 2017
09 Feb 2018 MA Memorandum and Articles of Association
09 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition of business & assets of holiday inn express hotel, edinburgh is approved/authoriation and terms of transactions is approved 12/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Dec 2017 TM01 Termination of appointment of Jon Colley as a director on 7 November 2017