FIRMDALE HOTELS PLC

01588612
18 THURLOE PLACE LONDON UNITED KINGDOM SW7 2SP

Documents

Documents
Date Category Description Pages
19 Nov 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2024 mortgage Registration of a charge 31 Buy now
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2024 accounts Annual Accounts 37 Buy now
05 Feb 2024 mortgage Registration of a charge 27 Buy now
25 Oct 2023 accounts Annual Accounts 36 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2023 mortgage Registration of a charge 27 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 accounts Annual Accounts 33 Buy now
08 Feb 2022 officers Appointment of director (Araminta Kemp) 2 Buy now
08 Feb 2022 officers Appointment of director (Willow Kemp) 2 Buy now
02 Nov 2021 accounts Annual Accounts 35 Buy now
07 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 resolution Resolution 3 Buy now
03 Feb 2021 officers Change of particulars for director (Mark Rupert Read) 2 Buy now
11 Dec 2020 officers Appointment of director (Mr Con Christopher Ring) 2 Buy now
29 Sep 2020 accounts Annual Accounts 35 Buy now
01 Sep 2020 mortgage Registration of a charge 32 Buy now
01 Sep 2020 mortgage Registration of a charge 32 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Aug 2020 officers Termination of appointment of director (Howard Michael Field) 1 Buy now
04 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2020 officers Termination of appointment of director (Anna Elizabeth Jackson) 1 Buy now
27 Apr 2020 mortgage Registration of a charge 31 Buy now
27 Apr 2020 mortgage Registration of a charge 29 Buy now
27 Apr 2020 mortgage Registration of a charge 34 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2019 accounts Annual Accounts 32 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2018 accounts Annual Accounts 31 Buy now
22 Nov 2017 mortgage Registration of a charge 31 Buy now
22 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Sep 2017 mortgage Registration of a charge 30 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2017 accounts Annual Accounts 32 Buy now
07 Mar 2017 officers Appointment of director (Anna Elizabeth Jackson) 2 Buy now
07 Mar 2017 officers Appointment of director (Mark Rupert Read) 2 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 accounts Annual Accounts 35 Buy now
01 Jul 2016 officers Termination of appointment of director (Carolyn Anne Wicks) 1 Buy now
22 Mar 2016 officers Termination of appointment of director (Rodney Frederick Taylor) 1 Buy now
03 Sep 2015 annual-return Annual Return 7 Buy now
03 Aug 2015 accounts Annual Accounts 24 Buy now
12 Jun 2015 officers Appointment of director (Howard Michael Field) 2 Buy now
20 Mar 2015 resolution Resolution 3 Buy now
26 Feb 2015 mortgage Registration of a charge 28 Buy now
17 Dec 2014 resolution Resolution 2 Buy now
03 Dec 2014 mortgage Registration of a charge 27 Buy now
02 Dec 2014 mortgage Statement of satisfaction of a charge 6 Buy now
21 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Nov 2014 officers Appointment of director (Judith Kit Kemp) 2 Buy now
14 Aug 2014 annual-return Annual Return 6 Buy now
11 Aug 2014 accounts Annual Accounts 24 Buy now
23 Apr 2014 resolution Resolution 2 Buy now
14 Aug 2013 annual-return Annual Return 6 Buy now
22 Jul 2013 accounts Annual Accounts 23 Buy now
10 Aug 2012 annual-return Annual Return 6 Buy now
30 Jul 2012 accounts Annual Accounts 23 Buy now
29 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2012 mortgage Particulars of a mortgage or charge 6 Buy now
26 Oct 2011 mortgage Particulars of a mortgage or charge 17 Buy now
10 Aug 2011 annual-return Annual Return 6 Buy now
14 Jul 2011 accounts Annual Accounts 23 Buy now
26 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Aug 2010 annual-return Annual Return 6 Buy now
19 Jul 2010 accounts Annual Accounts 23 Buy now
22 Mar 2010 officers Appointment of director (Rolando Cheles) 2 Buy now