ABILITY HOTELS (GLASGOW) LIMITED

06238863
HILTON LONDON SYON PARK SYON PARK, LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF

Documents

Documents
Date Category Description Pages
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 officers Termination of appointment of director (Jonathan David Bregman) 1 Buy now
29 Sep 2023 accounts Annual Accounts 10 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 10 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2022 officers Change of particulars for director (Mr Andreas Costas Panayiotou) 2 Buy now
29 Jul 2021 officers Appointment of director (Mr Jonathan David Bregman) 2 Buy now
26 Jul 2021 officers Appointment of director (Mr Juin Yong Chin) 2 Buy now
30 Jun 2021 accounts Annual Accounts 8 Buy now
08 Jun 2021 officers Appointment of director (Mr Martyn David Giles) 2 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 8 Buy now
20 Aug 2020 officers Change of particulars for director (Mr Andreas Costas Panayiotou) 2 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 7 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 mortgage Registration of a charge 17 Buy now
25 Apr 2019 mortgage Registration of a charge 17 Buy now
17 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
17 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
17 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
17 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
11 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2019 mortgage Registration of a charge 49 Buy now
09 Apr 2019 mortgage Registration of a charge 21 Buy now
09 Apr 2019 mortgage Registration of a charge 18 Buy now
09 Apr 2019 mortgage Registration of a charge 27 Buy now
03 Oct 2018 accounts Annual Accounts 7 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 7 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2016 accounts Annual Accounts 10 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
12 Oct 2015 accounts Annual Accounts 6 Buy now
04 Aug 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
01 Jun 2015 annual-return Annual Return 5 Buy now
23 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Apr 2015 resolution Resolution 9 Buy now
04 Apr 2015 mortgage Registration of a charge 12 Buy now
04 Apr 2015 mortgage Registration of a charge 10 Buy now
01 Apr 2015 mortgage Registration of a charge 25 Buy now
01 Apr 2015 mortgage Registration of a charge 25 Buy now
01 Apr 2015 mortgage Registration of a charge 45 Buy now
31 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
31 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
31 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jan 2015 mortgage Registration of a charge 12 Buy now
08 Jan 2015 mortgage Registration of a charge 7 Buy now
06 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Dec 2014 mortgage Registration of a charge 9 Buy now
27 Dec 2014 mortgage Registration of a charge 44 Buy now
27 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Nov 2014 officers Change of particulars for secretary (Mr Juin Yong Chin) 1 Buy now
07 Oct 2014 accounts Annual Accounts 6 Buy now
21 May 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
31 May 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Oct 2012 accounts Annual Accounts 7 Buy now
24 May 2012 annual-return Annual Return 4 Buy now
24 May 2012 address Change Sail Address Company With Old Address 1 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
14 Jul 2011 officers Change of particulars for director (Mr Andreas Costas Panayiotou) 2 Buy now
24 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2011 annual-return Annual Return 5 Buy now
23 May 2011 address Change Sail Address Company With Old Address 1 Buy now
05 Oct 2010 accounts Annual Accounts 7 Buy now
25 Aug 2010 officers Change of particulars for director (Mr Andreas Costas Panayiotou) 3 Buy now
19 May 2010 annual-return Annual Return 13 Buy now
06 Feb 2010 address Move Registers To Sail Company 2 Buy now
06 Feb 2010 address Change Sail Address Company 2 Buy now
01 Oct 2009 accounts Annual Accounts 6 Buy now
18 May 2009 annual-return Return made up to 08/05/09; full list of members 5 Buy now
12 Mar 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
10 Mar 2009 accounts Annual Accounts 7 Buy now
20 May 2008 annual-return Return made up to 08/05/08; full list of members 5 Buy now
05 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
06 Nov 2007 address Location of register of members 1 Buy now
02 Nov 2007 mortgage Particulars of mortgage/charge 5 Buy now
26 Oct 2007 mortgage Particulars of mortgage/charge 13 Buy now
20 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jun 2007 officers New secretary appointed 2 Buy now
05 Jun 2007 officers New director appointed 3 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW 1 Buy now
24 May 2007 officers Director resigned 1 Buy now
24 May 2007 officers Secretary resigned 1 Buy now
08 May 2007 incorporation Incorporation Company 16 Buy now