Advanced company searchLink opens in new window

IBIS HULL LIMITED

Company number 04825178

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)
04 Oct 2023 AP01 Appointment of Ms Celine Francoise Eloise Gibert as a director on 20 September 2023
03 Oct 2023 TM01 Termination of appointment of Etienne Michel Ghislain Bourel De La Ronciere as a director on 20 September 2023
02 Sep 2023 AA Full accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
10 Aug 2022 AA Full accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
09 Nov 2021 PSC05 Change of details for Accor Uk Economy Hotels Limited as a person with significant control on 9 November 2021
28 Jul 2021 AA Full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
07 May 2021 AP01 Appointment of Mr Martijn Van Der Graaf as a director on 26 April 2021
05 May 2021 TM01 Termination of appointment of Olivier Marie Pierre Daguzan as a director on 26 April 2021
05 May 2021 TM02 Termination of appointment of Cécile Marie Marguerite Verstraete as a secretary on 26 April 2021
10 Mar 2021 PSC05 Change of details for Accor Uk Economy Hotels Limited as a person with significant control on 21 November 2017
17 Dec 2020 AA Full accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
30 Sep 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
15 Feb 2018 CH01 Director's details changed for Mrs Alice Sophie Benedicte Bernard on 15 February 2018
21 Nov 2017 AD01 Registered office address changed from 1 Shortlands Hammersmith London W6 8DR to 10 Hammersmith Grove London W6 7AP on 21 November 2017
12 Sep 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 AP03 Appointment of Mrs Cécile Marie Marguerite Verstraete as a secretary on 30 June 2017
10 Jul 2017 AP01 Appointment of Mrs Alice Sophie Benedicte Bernard as a director on 30 June 2017
10 Jul 2017 AP01 Appointment of Mr Etienne Michel Ghislain Bourel De La Ronciere as a director on 30 June 2017