ABILITY HOTELS (LIVERPOOL) LIMITED

06291634
8 HANOVER STREET LONDON W1S 1YQ

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2024 incorporation Memorandum Articles 11 Buy now
26 Jun 2024 resolution Resolution 1 Buy now
29 May 2024 officers Appointment of director (Pierre-Edouard Jean Louis Vintrou) 2 Buy now
29 May 2024 officers Termination of appointment of secretary (Juin Yong Chin) 2 Buy now
29 May 2024 officers Termination of appointment of director (Juin Yong Chin) 1 Buy now
29 May 2024 officers Termination of appointment of director (Martyn David Giles) 1 Buy now
29 May 2024 officers Termination of appointment of director (Andreas Costas Panayiotou) 1 Buy now
29 May 2024 officers Appointment of director (Robert Rankin) 2 Buy now
29 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
18 Dec 2023 officers Termination of appointment of director (Jonathan David Bregman) 1 Buy now
29 Sep 2023 accounts Annual Accounts 29 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 28 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 officers Change of particulars for director (Mr Andreas Costas Panayiotou) 2 Buy now
03 Feb 2022 mortgage Registration of a charge 10 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
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 21 Buy now
29 Jun 2021 mortgage Registration of a charge 29 Buy now
29 Jun 2021 mortgage Registration of a charge 47 Buy now
22 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jun 2021 officers Appointment of secretary (Mr Juin Yong Chin) 2 Buy now
08 Jun 2021 officers Termination of appointment of secretary (Deborah Belshaw) 1 Buy now
08 Jun 2021 officers Termination of appointment of director (Juin Yong Chin) 1 Buy now
02 Jun 2021 officers Appointment of director (Mr Juin Yong Chin) 2 Buy now
02 Jun 2021 officers Termination of appointment of secretary (Juin Yong Chin) 1 Buy now
02 Jun 2021 officers Appointment of secretary (Mrs Deborah Belshaw) 2 Buy now
02 Jun 2021 officers Appointment of director (Mr Martyn David Giles) 2 Buy now
22 Dec 2020 resolution Resolution 2 Buy now
22 Dec 2020 accounts Annual Accounts 20 Buy now
20 Aug 2020 officers Change of particulars for director (Mr Andreas Costas Panayiotou) 2 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 18 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 18 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 17 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 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 21 Buy now
20 Jul 2016 annual-return Annual Return 6 Buy now
12 Oct 2015 accounts Annual Accounts 17 Buy now
21 Aug 2015 annual-return Annual Return 4 Buy now
21 Aug 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2015 mortgage Registration of a charge 14 Buy now
14 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2014 mortgage Registration of a charge 44 Buy now
21 Nov 2014 officers Change of particulars for secretary (Mr Juin Yong Chin) 1 Buy now
06 Oct 2014 accounts Annual Accounts 18 Buy now
08 Aug 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 19 Buy now
10 Jul 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 17 Buy now
02 Aug 2012 annual-return Annual Return 4 Buy now
02 Aug 2012 address Change Sail Address Company With Old Address 1 Buy now
04 Oct 2011 accounts Annual Accounts 18 Buy now
14 Jul 2011 officers Change of particulars for director (Mr Andreas Costas Panayiotou) 2 Buy now
12 Jul 2011 annual-return Annual Return 5 Buy now
24 Jun 2011 address Change Registered Office Address Company With Date 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
15 Jul 2010 annual-return Annual Return 13 Buy now
29 Mar 2010 accounts Annual Accounts 6 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
24 Dec 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
12 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
12 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
12 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
12 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
11 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
03 Jul 2009 annual-return Return made up to 25/06/09; full list of members 5 Buy now
24 Apr 2009 accounts Annual Accounts 6 Buy now
11 Jul 2008 annual-return Return made up to 25/06/08; full list of members 5 Buy now
26 Jul 2007 address Location of register of members 1 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: langley house, park road east finchley london N2 8EX 1 Buy now
12 Jul 2007 officers New secretary appointed 2 Buy now
26 Jun 2007 address Registered office changed on 26/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
26 Jun 2007 officers Director resigned 1 Buy now
26 Jun 2007 officers Secretary resigned 1 Buy now
26 Jun 2007 officers New director appointed 1 Buy now
25 Jun 2007 incorporation Incorporation Company 16 Buy now