- Company Overview for RITZ HOTEL (LONDON) LIMITED(THE) (00064203)
- Filing history for RITZ HOTEL (LONDON) LIMITED(THE) (00064203)
- People for RITZ HOTEL (LONDON) LIMITED(THE) (00064203)
- Charges for RITZ HOTEL (LONDON) LIMITED(THE) (00064203)
- Registers for RITZ HOTEL (LONDON) LIMITED(THE) (00064203)
- More for RITZ HOTEL (LONDON) LIMITED(THE) (00064203)
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) |
---|---|---|---|
12 Jan 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
04 Apr 2023 | SH19 |
Statement of capital on 4 April 2023
|
|
04 Apr 2023 | SH20 | Statement by Directors | |
04 Apr 2023 | CAP-SS | Solvency Statement dated 04/04/23 | |
04 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2023 | AP01 | Appointment of Mr Saleh Gowili as a director on 12 January 2023 | |
12 Jan 2023 | PSC07 | Cessation of Ritz Holdco Limited as a person with significant control on 12 January 2023 | |
12 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 12 January 2023
|
|
12 Jan 2023 | AP01 | Appointment of Mr Jeevankumar Vittal Shetty as a director on 12 January 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of David John Potts as a director on 12 January 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of Felix Emiel Albert Robyns as a director on 12 January 2023 | |
12 Jan 2023 | PSC01 | Notification of Abdulhadi Mana Al-Hajri as a person with significant control on 12 January 2023 | |
05 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
07 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
05 Feb 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
23 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 19 June 2019 | |
16 Sep 2020 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
07 Sep 2020 | AD02 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | |
03 Sep 2020 | MA | Memorandum and Articles of Association | |
03 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
22 Apr 2020 | PSC02 | Notification of Ritz Holdco Limited as a person with significant control on 8 August 2018 |