Advanced company searchLink opens in new window

THE HOTEL MANAGEMENT COMPANY (UK) LIMITED

Company number 09674203

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)
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
17 Mar 2023 AA Micro company accounts made up to 31 December 2022
13 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 31 December 2021
01 Oct 2021 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park Chadderton, Oldham OL9 9XA on 1 October 2021
24 Jun 2021 PSC08 Notification of a person with significant control statement
21 May 2021 PSC07 Cessation of Douglas Roderick Buell Watt as a person with significant control on 15 May 2021
13 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
12 May 2021 TM01 Termination of appointment of Douglas Roderick Buell Watt as a director on 6 April 2021
11 Mar 2021 AA Micro company accounts made up to 31 December 2020
15 Jul 2020 AA Micro company accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
31 Jan 2020 AD01 Registered office address changed from Southdown House Southdown House South Town Road Medstead Hampshire GU34 5PP United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 31 January 2020
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Aug 2019 TM01 Termination of appointment of Jeremy Duncan Logie as a director on 9 August 2019
11 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 100,152.12
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 40,220.23
29 Jun 2019 AP01 Appointment of Mr Michael Jonathan Ball as a director on 29 June 2019
03 May 2019 TM01 Termination of appointment of Michael Jonathan Ball as a director on 20 April 2019
15 Apr 2019 AP01 Appointment of Mr Michael Jonathan Ball as a director on 15 April 2019
15 Apr 2019 AP01 Appointment of Mr Charles Richard Holmes as a director on 15 April 2019
15 Apr 2019 TM01 Termination of appointment of Charles Henry Prew as a director on 2 April 2019
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 31 December 2017