RADISSON HOTEL STANSTED AIRPORT LTD

04939075
CHICAGO AVENUE MANCHESTER M90 3RA

Documents

Documents
Date Category Description Pages
02 Oct 2024 accounts Annual Accounts 28 Buy now
16 Apr 2024 officers Termination of appointment of director (Thomas Flanagan) 1 Buy now
16 Apr 2024 officers Appointment of director (Mr Antoine Moubarak) 2 Buy now
01 Dec 2023 officers Appointment of director (Ms Suzanne Sarah Jane Speak) 2 Buy now
07 Nov 2023 officers Termination of appointment of director (Patrick Cussen) 1 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2023 accounts Annual Accounts 22 Buy now
10 Jul 2023 officers Appointment of director (Mr Rafael Sueiro Pombo) 2 Buy now
10 Jul 2023 officers Termination of appointment of director (Sergio Amodeo) 1 Buy now
09 Dec 2022 accounts Annual Accounts 22 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2022 accounts Annual Accounts 28 Buy now
25 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 51 Buy now
25 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
25 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 officers Change of particulars for director (Mr Sven Gosta Andreas Fondell) 2 Buy now
24 Sep 2021 officers Change of particulars for director (Mr Sergio Amodeo) 2 Buy now
07 Jun 2021 accounts Annual Accounts 36 Buy now
11 Mar 2021 officers Appointment of director (Mr Patrick Cussen) 2 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 officers Appointment of director (Mr Thomas Flanagan) 2 Buy now
10 Dec 2019 officers Termination of appointment of director (Richard John Moore) 1 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 mortgage Registration of a charge 12 Buy now
09 Sep 2019 accounts Annual Accounts 27 Buy now
03 Sep 2019 officers Termination of appointment of director (Kevin John Greenwood) 1 Buy now
03 Sep 2019 officers Termination of appointment of secretary (Kevin John Greenwood) 1 Buy now
30 May 2019 officers Appointment of director (Mr Sergio Amodeo) 2 Buy now
30 May 2019 officers Termination of appointment of director (Knut Jan Kleiven) 1 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2018 accounts Annual Accounts 25 Buy now
23 Jun 2018 mortgage Registration of a charge 12 Buy now
05 Jun 2018 officers Appointment of director (Ms Eva-Maria Margaretha Erauw) 2 Buy now
16 Feb 2018 resolution Resolution 3 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 officers Termination of appointment of director (Jenny Ingrid Winkler) 1 Buy now
04 Oct 2017 accounts Annual Accounts 20 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2016 accounts Annual Accounts 18 Buy now
22 Oct 2015 annual-return Annual Return 6 Buy now
12 Oct 2015 officers Appointment of director (Ms Jenny Ingrid Winkler) 2 Buy now
15 Sep 2015 accounts Annual Accounts 15 Buy now
07 Jan 2015 officers Appointment of director (Mr Sven Gosta Andreas Fondell) 2 Buy now
07 Jan 2015 officers Termination of appointment of director (Marianne Ruhngaard) 1 Buy now
22 Oct 2014 annual-return Annual Return 7 Buy now
28 Aug 2014 accounts Annual Accounts 15 Buy now
06 Jun 2014 officers Change of particulars for director (Knut Jan Kleiven) 2 Buy now
06 Jun 2014 officers Change of particulars for director (Knut Jan Kleiven) 2 Buy now
21 Oct 2013 annual-return Annual Return 7 Buy now
02 Aug 2013 accounts Annual Accounts 15 Buy now
11 Jan 2013 officers Appointment of director (Mr Richard John Moore) 2 Buy now
11 Jan 2013 officers Termination of appointment of director (Philip Mahoney) 1 Buy now
22 Oct 2012 annual-return Annual Return 7 Buy now
03 Sep 2012 accounts Annual Accounts 15 Buy now
31 Jan 2012 officers Appointment of director (Mr Philip Mahoney) 2 Buy now
31 Jan 2012 officers Termination of appointment of director (Mark Willis) 1 Buy now
31 Oct 2011 annual-return Annual Return 7 Buy now
15 Jun 2011 accounts Annual Accounts 15 Buy now
29 Oct 2010 annual-return Annual Return 7 Buy now
28 Oct 2010 resolution Resolution 29 Buy now
28 Oct 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
07 May 2010 accounts Annual Accounts 26 Buy now
31 Oct 2009 accounts Annual Accounts 15 Buy now
23 Oct 2009 annual-return Annual Return 6 Buy now
23 Oct 2009 officers Change of particulars for director (Mark Willis) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Kevin Greenwood) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Knut Jan Kleiven) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Marianne Ruhngaard) 2 Buy now
10 Feb 2009 officers Director appointed mark willis 2 Buy now
21 Oct 2008 annual-return Return made up to 21/10/08; full list of members 4 Buy now
13 Aug 2008 accounts Annual Accounts 15 Buy now
26 Oct 2007 annual-return Return made up to 21/10/07; full list of members 2 Buy now
20 Aug 2007 accounts Annual Accounts 15 Buy now
20 Jun 2007 officers Director resigned 1 Buy now
06 Nov 2006 accounts Annual Accounts 14 Buy now
26 Oct 2006 annual-return Return made up to 21/10/06; full list of members 3 Buy now
25 Oct 2006 officers Director's particulars changed 1 Buy now
08 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2006 officers Director's particulars changed 1 Buy now
30 Nov 2005 accounts Annual Accounts 13 Buy now
25 Oct 2005 annual-return Return made up to 21/10/05; full list of members 3 Buy now
25 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Oct 2004 annual-return Return made up to 21/10/04; full list of members 8 Buy now
18 Jun 2004 address Registered office changed on 18/06/04 from: 22 portman square london W1H 7BG 1 Buy now
22 Dec 2003 address Registered office changed on 22/12/03 from: 1 park row leeds LS1 5AB 1 Buy now
27 Nov 2003 officers New director appointed 2 Buy now
27 Nov 2003 officers New director appointed 2 Buy now
27 Nov 2003 officers New director appointed 2 Buy now
27 Nov 2003 officers New secretary appointed;new director appointed 2 Buy now
27 Nov 2003 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
20 Nov 2003 officers Secretary resigned 1 Buy now
20 Nov 2003 officers Director resigned 1 Buy now
20 Nov 2003 address Registered office changed on 20/11/03 from: 1 park row leeds LS1 5AB 1 Buy now
18 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
21 Oct 2003 incorporation Incorporation Company 17 Buy now