CAPITAL HILL HOTELS GROUP LONDON LIMITED
Company number 03462675
- Company Overview for CAPITAL HILL HOTELS GROUP LONDON LIMITED (03462675)
- Filing history for CAPITAL HILL HOTELS GROUP LONDON LIMITED (03462675)
- People for CAPITAL HILL HOTELS GROUP LONDON LIMITED (03462675)
- Charges for CAPITAL HILL HOTELS GROUP LONDON LIMITED (03462675)
- Registers for CAPITAL HILL HOTELS GROUP LONDON LIMITED (03462675)
- More for CAPITAL HILL HOTELS GROUP LONDON LIMITED (03462675)
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) |
---|---|---|---|
31 Jul 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
15 Jul 2015 | AD01 | Registered office address changed from 50 Berners Street London W1T 3NG England to 50 Berners Street London W1T 3NG on 15 July 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from 4 More London Riverside London SE1 2AU to 50 Berners Street London W1T 3NG on 15 July 2015 | |
29 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 11 June 2014
Statement of capital on 2014-08-28
|
|
10 Jan 2014 | AA | Full accounts made up to 31 December 2012 | |
29 Jul 2013 | TM01 | Termination of appointment of Fakirahmed Kaldane as a director | |
29 Jul 2013 | AP01 | Appointment of Mrs Karin Cooper as a director | |
29 Jul 2013 | AP01 | Appointment of Jassim Bin Hamad Jassim Al-Thani as a director | |
29 Jul 2013 | AP01 | Appointment of Zaki El Guziri as a director | |
29 Jul 2013 | AP01 | Appointment of Fady Bakhos as a director | |
20 May 2013 | AR01 |
Annual return made up to 14 May 2013
Statement of capital on 2013-05-20
|
|
06 Jan 2013 | AUD | Auditor's resignation | |
20 Dec 2012 | MISC | Auditors resignation | |
12 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
28 May 2012 | AR01 | Annual return made up to 17 April 2012 | |
16 Dec 2011 | CERTNM |
Company name changed morgans hotel group london LIMITED\certificate issued on 16/12/11
|
|
16 Dec 2011 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 16 December 2011 | |
16 Dec 2011 | AP01 | Appointment of Fakirahmed Gulammohiddin Kaldane as a director | |
16 Dec 2011 | TM02 | Termination of appointment of Bibi Ally as a secretary | |
16 Dec 2011 | TM01 | Termination of appointment of David Smail as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Justin Leonard as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Jeffrey Quicksilver as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Michael Gross as a director | |
09 Dec 2011 | RESOLUTIONS |
Resolutions
|