Advanced company searchLink opens in new window

HOTEL CORPORATION OF EDINBURGH LIMITED

Company number 03291390

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)
13 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
24 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Aug 2022 CH01 Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Al Marzooqi on 7 July 2022
29 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
28 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
27 May 2021 AD01 Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1DD to First Floor 114a Cromwell Road London SW7 4ES on 27 May 2021
01 Apr 2021 AP01 Appointment of Mr Michael Charles Sadler as a director on 31 March 2021
01 Apr 2021 TM01 Termination of appointment of George Gerard Westwell as a director on 31 March 2021
23 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Oct 2020 CH01 Director's details changed for Humaid Sultan Jaber Almutaiwei on 7 October 2020
07 Oct 2020 CH01 Director's details changed for Humaid Sultan Jaber Almutaiwei on 6 October 2020
07 Oct 2020 CH01 Director's details changed for George Gerard Westwell on 6 October 2020
07 Oct 2020 CH01 Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Al Marzooqi on 6 October 2020
01 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
04 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
14 Jun 2019 PSC05 Change of details for Royal Bank of Canada as a person with significant control on 12 October 2018
31 Oct 2018 CH01 Director's details changed for George Gerard Westwell on 11 October 2018
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
21 Dec 2017 PSC02 Notification of Royal Bank of Canada as a person with significant control on 6 April 2016
21 Dec 2017 PSC03 Notification of The Ruler’S Office H.H. the Ruler’S Court Dubai as a person with significant control on 6 April 2016
21 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 21 December 2017