RADISSON HOTEL HEATHROW LTD.

05064006
CHICAGO AVENUE MANCHESTER LANCASHIRE M90 3RA

Documents

Documents
Date Category Description Pages
03 Oct 2024 accounts Annual Accounts 28 Buy now
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2024 officers Appointment of director (Mr Antoine Moubarak) 2 Buy now
16 Apr 2024 officers Termination of appointment of director (Thomas Flanagan) 1 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
17 Oct 2023 accounts Annual Accounts 28 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 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
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 28 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2022 accounts Annual Accounts 29 Buy now
28 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 51 Buy now
28 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
28 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 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
08 Jul 2021 resolution Resolution 3 Buy now
07 Jun 2021 accounts Annual Accounts 33 Buy now
11 Mar 2021 officers Appointment of director (Mr Patrick Cussen) 2 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 mortgage Registration of a charge 62 Buy now
10 Sep 2020 mortgage Statement of satisfaction of a charge 4 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 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
23 Sep 2019 accounts Annual Accounts 27 Buy now
03 Sep 2019 officers Termination of appointment of secretary (Kevin John Greenwood) 1 Buy now
03 Sep 2019 officers Termination of appointment of director (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
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 24 Buy now
10 Jul 2018 mortgage Registration of a charge 61 Buy now
05 Jul 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jul 2018 resolution Resolution 32 Buy now
27 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2018 officers Appointment of director (Ms Eva-Maria Margaretha Erauw) 2 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 resolution Resolution 3 Buy now
31 Oct 2017 officers Termination of appointment of director (Jenny Ingrid Winkler) 1 Buy now
12 Oct 2017 accounts Annual Accounts 20 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2016 accounts Annual Accounts 19 Buy now
09 Mar 2016 annual-return Annual Return 6 Buy now
12 Oct 2015 officers Appointment of director (Ms Jenny Ingird Winkler) 2 Buy now
15 Sep 2015 accounts Annual Accounts 15 Buy now
05 Mar 2015 annual-return Annual Return 6 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
28 Aug 2014 accounts Annual Accounts 15 Buy now
06 Jun 2014 officers Change of particulars for director (Knut Jan Kleiven) 2 Buy now
18 Mar 2014 annual-return Annual Return 7 Buy now
02 Aug 2013 accounts Annual Accounts 15 Buy now
06 Mar 2013 annual-return Annual Return 7 Buy now
16 Jan 2013 officers Termination of appointment of director (Eric De Neef) 1 Buy now
03 Sep 2012 accounts Annual Accounts 15 Buy now
13 Mar 2012 annual-return Annual Return 7 Buy now
15 Nov 2011 officers Appointment of director (Mr Richard John Moore) 2 Buy now
14 Nov 2011 officers Termination of appointment of director (Phillip Dark) 1 Buy now
15 Jun 2011 accounts Annual Accounts 15 Buy now
14 Jun 2011 officers Appointment of director (Mr Eric Alain De Neef) 2 Buy now
13 May 2011 officers Termination of appointment of director (Jacques Dubois) 1 Buy now
08 Mar 2011 annual-return Annual Return 8 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 27 Buy now
09 Mar 2010 annual-return Annual Return 6 Buy now
09 Mar 2010 officers Change of particulars for director (Jacques Dubois) 2 Buy now
09 Mar 2010 officers Change of particulars for director (Phillip Dark) 2 Buy now
31 Oct 2009 accounts Annual Accounts 14 Buy now
11 Mar 2009 annual-return Return made up to 04/03/09; full list of members 4 Buy now
10 Feb 2009 officers Director appointed phillip dark 2 Buy now
13 Aug 2008 accounts Annual Accounts 14 Buy now
07 Mar 2008 annual-return Return made up to 04/03/08; full list of members 4 Buy now
22 Aug 2007 accounts Annual Accounts 14 Buy now
18 Aug 2007 officers New director appointed 1 Buy now
20 Jun 2007 officers Director resigned 1 Buy now
15 Mar 2007 annual-return Return made up to 04/03/07; full list of members 2 Buy now
06 Nov 2006 accounts Annual Accounts 14 Buy now
01 Aug 2006 officers Director's particulars changed 1 Buy now
09 Mar 2006 annual-return Return made up to 04/03/06; full list of members 2 Buy now
05 Feb 2006 accounts Annual Accounts 13 Buy now
21 Mar 2005 annual-return Return made up to 04/03/05; full list of members 8 Buy now
04 Mar 2005 mortgage Particulars of mortgage/charge 4 Buy now
11 Nov 2004 address Registered office changed on 11/11/04 from: 22 portman square london W1H 7BG 1 Buy now
08 Apr 2004 officers New director appointed 1 Buy now
31 Mar 2004 officers New director appointed 2 Buy now
22 Mar 2004 officers New secretary appointed 1 Buy now
22 Mar 2004 officers New director appointed 2 Buy now
22 Mar 2004 officers New director appointed 2 Buy now
19 Mar 2004 officers Secretary resigned 1 Buy now
11 Mar 2004 officers Director resigned 1 Buy now
11 Mar 2004 address Registered office changed on 11/03/04 from: 1 park row leeds LS1 5AB 1 Buy now
11 Mar 2004 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
09 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now