Advanced company searchLink opens in new window

HOLIDAY INNS (U.K.), INC.

Company number FC007668

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)
17 Apr 1999 BR4 Dir resigned 28/02/99 ian christopher graham
17 Apr 1999 BR4 Dir resigned 09/06/95 robert warwick caston
19 Mar 1999 AA Full accounts made up to 30 September 1998
20 Apr 1998 AA Full accounts made up to 26 September 1997
04 Apr 1997 AA Full accounts made up to 27 September 1996
27 Jun 1996 AA Full accounts made up to 30 September 1995
27 Jun 1996 BR3 Change in accounts details 0110
21 Jun 1995 AA Full accounts made up to 30 September 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
10 Aug 1994 BR4 Dir appointed 23/07/93 robert loehr jackman 34 prince charles avenue b-1410 waterloo belgium
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 23/07/93 robert loehr jackman 34 prince charles avenue b-1410 waterloo belgium
21 Apr 1994 AA Full accounts made up to 24 September 1993
03 Dec 1993 BR5 BR001812 address change 08/11/93, bridge house, bridge street, staines, middlesex TW18 4TW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001812 address change 08/11/93, bridge house, bridge street, staines, middlesex TW18 4TW
20 Oct 1993 BR1-PAR BR001812 pr appointed mr michael james frederick rumke 110 ratcliffe cove dunmoor alpharetta atlanta 30202 georgia usa
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001812 pr appointed mr michael james frederick rumke 110 ratcliffe cove dunmoor alpharetta atlanta 30202 georgia usa
20 Oct 1993 BR1-PAR BR001812 pr appointed mr robert warwick caston hazeldean enstone road charlbury oxford OX7 3QR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001812 pr appointed mr robert warwick caston hazeldean enstone road charlbury oxford OX7 3QR
20 Oct 1993 BR1-PAR BR001812 pa appointed mr paul christopher waters 23 derby road cheam surrey SM1 2BL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001812 pa appointed mr paul christopher waters 23 derby road cheam surrey SM1 2BL
20 Oct 1993 BR1-BCH BR001812 registered
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR001812 registered
20 Oct 1993 BR1 Initial branch registration
03 Mar 1993 AA Full accounts made up to 25 September 1992
27 Jul 1992 701b ARD short from 31/01 to 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentARD short from 31/01 to 30/09
08 Jul 1992 AA Full accounts made up to 27 September 1991
09 Apr 1992 692(1)(b) New director appointed
11 Mar 1992 692(1)(b) New director appointed
30 Sep 1991 AA Full accounts made up to 28 September 1990
30 Sep 1991 AA Full accounts made up to 29 September 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 29 September 1989
30 Sep 1991 AA Full accounts made up to 28 September 1988
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 28 September 1988