THE HOTEL MANAGEMENT COMPANY (UK) LIMITED: Filings
Overview
| Company Name | THE HOTEL MANAGEMENT COMPANY (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09674203 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE HOTEL MANAGEMENT COMPANY (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2025 | 4 pages | AA | ||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
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 Oct 01, 2021 | 1 pages | AD01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Douglas Roderick Buell Watt as a person with significant control on May 15, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on May 12, 2021 with updates | 7 pages | CS01 | ||
Termination of appointment of Douglas Roderick Buell Watt as a director on Apr 06, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||
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 Jan 31, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Termination of appointment of Jeremy Duncan Logie as a director on Aug 09, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 06, 2019 with updates | 8 pages | CS01 | ||
Statement of capital following an allotment of shares on May 24, 2019
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Apr 05, 2019
| 3 pages | SH01 | ||
Appointment of Mr Michael Jonathan Ball as a director on Jun 29, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michael Jonathan Ball as a director on Apr 20, 2019 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0