HALLMARK HOTELS HOLDINGS LIMITED

06247707
HOLIDAY INN LONDON HEATHROW M4 J4 SIPSON ROAD WEST DRAYTON ENGLAND UB7 0JU

Documents

Documents
Date Category Description Pages
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 accounts Annual Accounts 13 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 13 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 accounts Annual Accounts 18 Buy now
02 Sep 2021 officers Change of particulars for director (Mr Simon Michael Teasdale) 2 Buy now
08 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Mar 2021 officers Change of particulars for director (Mr Simon Michael Teasdale) 2 Buy now
29 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2021 officers Termination of appointment of secretary (Haysmacintyre Company Secretaries Limited) 1 Buy now
26 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2021 officers Appointment of secretary (Ramsamy Sooriah) 2 Buy now
23 Mar 2021 accounts Annual Accounts 20 Buy now
10 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Sep 2020 accounts Annual Accounts 22 Buy now
25 Jun 2020 officers Termination of appointment of director (David Mark Andrew Beveridge) 1 Buy now
25 Jun 2020 officers Appointment of director (Mr Eleftherios Kassianos) 2 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Aug 2019 officers Termination of appointment of director (Gideon Efrati) 1 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
28 Feb 2019 officers Termination of appointment of director (Lionel Johnathan Benjamin) 1 Buy now
28 Feb 2019 officers Termination of appointment of director (Mark Simon Kingston) 1 Buy now
28 Feb 2019 officers Termination of appointment of director (Sol Zakay) 1 Buy now
28 Feb 2019 officers Termination of appointment of director (Simon Levick Garth Wilson) 1 Buy now
22 Feb 2019 officers Appointment of corporate secretary (Haysmacintyre Company Secretaries Limited) 2 Buy now
22 Feb 2019 officers Termination of appointment of secretary (Cheryl Frances Moharm) 1 Buy now
22 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2019 officers Appointment of director (Gideon Efrati) 2 Buy now
22 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2019 mortgage Registration of a charge 67 Buy now
04 Feb 2019 officers Appointment of director (Mr Simon Michael Teasdale) 2 Buy now
01 Feb 2019 officers Change of particulars for director (Mark Beveridge) 2 Buy now
01 Feb 2019 officers Appointment of director (Mark Beveridge) 2 Buy now
10 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jan 2019 accounts Annual Accounts 19 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 18 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2017 officers Change of particulars for director (Mr Sol Zakay) 2 Buy now
06 Apr 2017 officers Appointment of director (Mr Simon Levick Garth Wilson) 2 Buy now
03 Mar 2017 accounts Annual Accounts 19 Buy now
06 Jun 2016 annual-return Annual Return 7 Buy now
06 Jun 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Feb 2016 resolution Resolution 2 Buy now
02 Feb 2016 mortgage Registration of a charge 61 Buy now
03 Dec 2015 accounts Annual Accounts 17 Buy now
16 Jul 2015 officers Termination of appointment of director (Richard William Jones) 1 Buy now
15 May 2015 annual-return Annual Return 8 Buy now
15 May 2015 address Move Registers To Sail Company With New Address 1 Buy now
15 May 2015 address Change Sail Address Company With New Address 1 Buy now
07 Nov 2014 officers Appointment of director (Lionel Jonathan Benjamin) 2 Buy now
07 Nov 2014 officers Termination of appointment of director (Cheryl Frances Moharm) 1 Buy now
07 Nov 2014 officers Termination of appointment of director (Eddie Zakay) 1 Buy now
21 Aug 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
21 Aug 2014 officers Termination of appointment of secretary (James William Hawksworth) 2 Buy now
21 Aug 2014 officers Termination of appointment of director (Jonathan Francis Lee) 2 Buy now
21 Aug 2014 officers Termination of appointment of director (James William Hawksworth) 2 Buy now
21 Aug 2014 officers Termination of appointment of director (Gary William Tipper) 2 Buy now
21 Aug 2014 officers Termination of appointment of director (Edmund Fazakerley) 2 Buy now
21 Aug 2014 officers Termination of appointment of director (Arnold Schnegg) 2 Buy now
21 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Aug 2014 officers Appointment of secretary (Cheryl Frances Moharm) 3 Buy now
21 Aug 2014 officers Appointment of director (Mrs Cheryl Frances Moharm) 3 Buy now
21 Aug 2014 officers Appointment of director (Mr Richard William Jones) 3 Buy now
21 Aug 2014 officers Appointment of director (Mr Eddie Zakay) 3 Buy now
21 Aug 2014 officers Appointment of director (Mark Simon Kingston) 3 Buy now
21 Aug 2014 officers Appointment of director (Mr Sol Zakay) 3 Buy now
12 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jul 2014 accounts Annual Accounts 21 Buy now
16 May 2014 annual-return Annual Return 8 Buy now
22 Jan 2014 mortgage Registration of a charge 16 Buy now
16 Aug 2013 accounts Annual Accounts 20 Buy now
16 May 2013 annual-return Annual Return 8 Buy now
08 Jun 2012 accounts Annual Accounts 20 Buy now
17 May 2012 annual-return Annual Return 8 Buy now
19 May 2011 annual-return Annual Return 8 Buy now
29 Mar 2011 accounts Annual Accounts 19 Buy now
24 May 2010 annual-return Annual Return 6 Buy now
23 Mar 2010 accounts Annual Accounts 19 Buy now
29 May 2009 annual-return Return made up to 15/05/09; full list of members 4 Buy now
14 May 2009 accounts Annual Accounts 26 Buy now
10 Jun 2008 accounts Accounting reference date extended from 31/08/2008 to 31/12/2008 1 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from 3 hardman square spinningfields manchester M3 3EB 1 Buy now
02 Jun 2008 annual-return Return made up to 15/05/08; full list of members 4 Buy now
02 Jun 2008 officers Director and secretary's change of particulars / james hawksworth / 15/05/2008 1 Buy now
17 Apr 2008 resolution Resolution 3 Buy now
15 Apr 2008 resolution Resolution 2 Buy now
10 Mar 2008 accounts Annual Accounts 6 Buy now
21 Feb 2008 resolution Resolution 2 Buy now