EMORY HOTEL LIMITED

05365104
27 KNIGHTSBRIDGE LONDON UNITED KINGDOM SW1X 7LY

Documents

Documents
Date Category Description Pages
07 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2024 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 6 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 27 Buy now
14 Jun 2023 officers Change of particulars for director (Mr Fady Bakhos) 2 Buy now
02 Jun 2023 incorporation Memorandum Articles 11 Buy now
18 May 2023 change-of-name Certificate Change Of Name Company 3 Buy now
23 Mar 2023 accounts Annual Accounts 28 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 resolution Resolution 3 Buy now
20 Apr 2022 incorporation Memorandum Articles 9 Buy now
13 Apr 2022 officers Termination of appointment of director (Liam Cunningham) 1 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 25 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2020 accounts Annual Accounts 24 Buy now
16 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
02 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 23 Buy now
23 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
01 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 20 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 mortgage Registration of a charge 60 Buy now
13 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2017 accounts Annual Accounts 19 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2016 accounts Annual Accounts 18 Buy now
10 Aug 2016 address Move Registers To Sail Company With New Address 1 Buy now
10 Aug 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
24 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
16 Mar 2016 officers Termination of appointment of director (Carole Walker) 1 Buy now
16 Mar 2016 officers Termination of appointment of secretary (Carole Walker) 1 Buy now
16 Mar 2016 officers Appointment of director (Mr Fady Bakhos) 2 Buy now
19 Feb 2016 annual-return Annual Return 5 Buy now
19 Feb 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Dec 2015 accounts Annual Accounts 17 Buy now
11 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
11 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
11 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
11 Nov 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Nov 2015 mortgage Registration of a charge 63 Buy now
03 Aug 2015 officers Termination of appointment of director (Stephen Jude Alden) 1 Buy now
04 Jun 2015 officers Appointment of director (Mr Liam Cunningham) 2 Buy now
03 Mar 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 mortgage Registration of a charge 11 Buy now
30 Jan 2015 mortgage Registration of a charge 62 Buy now
24 Sep 2014 accounts Annual Accounts 17 Buy now
08 May 2014 officers Change of particulars for director (Ms Carole Walker) 2 Buy now
27 Feb 2014 annual-return Annual Return 6 Buy now
01 Oct 2013 accounts Annual Accounts 17 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2013 annual-return Annual Return 6 Buy now
08 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Jan 2013 resolution Resolution 3 Buy now
08 Jan 2013 mortgage Particulars of a mortgage or charge 13 Buy now
08 Jan 2013 mortgage Particulars of a mortgage or charge 38 Buy now
01 Oct 2012 accounts Annual Accounts 18 Buy now
01 Mar 2012 annual-return Annual Return 6 Buy now
01 Mar 2012 address Move Registers To Registered Office Company 1 Buy now
21 Dec 2011 officers Appointment of director (Carole Walker) 3 Buy now
12 Dec 2011 officers Termination of appointment of director (Mark Hennebry) 2 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
23 May 2011 address Change Sail Address Company With Old Address 1 Buy now
23 May 2011 address Move Registers To Registered Office Company 1 Buy now
04 May 2011 officers Change of particulars for director (Mr Stephen Jude Alden) 2 Buy now
13 Apr 2011 mortgage Particulars of a mortgage or charge 23 Buy now
09 Mar 2011 annual-return Annual Return 5 Buy now
09 Mar 2011 officers Change of particulars for secretary (Ms Carole Walker) 1 Buy now
23 Feb 2011 officers Appointment of secretary (Ms Carole Walker) 1 Buy now
16 Dec 2010 officers Termination of appointment of director (Lisa Seelinger) 1 Buy now
11 Nov 2010 officers Change of particulars for director (Miss Lisa Eleonora Seelinger) 2 Buy now
26 Oct 2010 accounts Annual Accounts 4 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 address Move Registers To Sail Company 1 Buy now
10 Mar 2010 address Change Sail Address Company 1 Buy now
28 Jan 2010 accounts Annual Accounts 4 Buy now
30 Nov 2009 officers Change of particulars for director (Miss Lisa Eleonora Seelinger) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Mark Nicholas Hennebry) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Stephen Alden) 2 Buy now
31 Jul 2009 accounts Accounting reference date shortened from 28/02/2010 to 31/12/2009 1 Buy now
27 May 2009 officers Appointment terminate, director and secretary clive anthony gibbons logged form 1 Buy now
24 Feb 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
21 Dec 2008 accounts Annual Accounts 4 Buy now
08 Apr 2008 officers Director appointed lisa eleonora seelinger 3 Buy now
18 Mar 2008 officers Director's change of particulars / stephen alden / 01/12/2007 1 Buy now
20 Feb 2008 annual-return Return made up to 15/02/08; full list of members 3 Buy now
20 Feb 2008 officers Director's particulars changed 1 Buy now
19 Feb 2008 officers Director resigned 1 Buy now
19 Feb 2008 officers Director resigned 1 Buy now
17 Dec 2007 accounts Annual Accounts 4 Buy now
01 Dec 2007 officers New director appointed 1 Buy now
06 Aug 2007 officers New director appointed 2 Buy now
22 Jul 2007 officers New director appointed 2 Buy now
22 Jul 2007 officers New director appointed 2 Buy now