Advanced company searchLink opens in new window

COPTHORNE HOTELS LIMITED

Company number 00759611

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)
26 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
09 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
30 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
28 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
05 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
14 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
14 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
14 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
28 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
09 Apr 2021 AA Full accounts made up to 31 December 2019
22 Dec 2020 AP01 Appointment of Mr David Kien Hassan as a director on 11 December 2020
17 Dec 2020 TM01 Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020
17 Dec 2020 AP01 Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020
17 Nov 2020 TM01 Termination of appointment of Clive Anthony Harrington as a director on 2 November 2020
22 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
22 Apr 2020 AD04 Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY
02 Dec 2019 CH01 Director's details changed for Mr Jonathon Mackenzie Grech on 22 March 2018
28 Nov 2019 AD01 Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019