CH01 |
On 27th November 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th February 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
19th April 2021 - the day director's appointment was terminated
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th February 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th February 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 22nd December 2015 secretary's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd December 2015: 100.00 GBP
filed on: 14th, January 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th August 2015
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th August 2015
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th August 2015
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th August 2015. New Address: 8-14 Talbot Square London W2 1TS. Previous address: 3rd Floor 14 Hanover Street London W1S 1YH England
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed lth hotels (coventry centre) LIMITEDcertificate issued on 30/06/15
filed on: 30th, June 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th March 2015. New Address: 3Rd Floor 14 Hanover Street London W1S 1YH. Previous address: 8-14 Talbot Square Paddington London W2 1TS
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th February 2015: 1.00 GBP
capital
|
|
CERTNM |
Company name changed hyde park crown hotel LIMITEDcertificate issued on 13/02/15
filed on: 13th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return drawn up to 12th December 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th December 2014: 1.00 GBP
capital
|
|
AP03 |
New secretary appointment on 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2013
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 4th December 2013: 1.00 GBP
capital
|
|
TM01 |
4th December 2013 - the day director's appointment was terminated
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|