PRIME HOTELS (UK) LIMITED

07468060
BULGARI HOTEL & RESIDENCES LONDON 171 KNIGHTSBRIDGE LONDON SW7 1DW

Documents

Documents
Date Category Description Pages
12 Jul 2024 accounts Annual Accounts 30 Buy now
24 May 2024 officers Change of particulars for corporate secretary (Link Company Matters Limited) 1 Buy now
07 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2024 mortgage Statement of release/cease from a charge 1 Buy now
07 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2023 accounts Annual Accounts 31 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 mortgage Registration of a charge 54 Buy now
22 Nov 2023 mortgage Statement of satisfaction of a charge 2 Buy now
20 Sep 2023 accounts Annual Accounts 31 Buy now
12 Jul 2023 officers Appointment of director (Mr Venkatesh Chidambarakrishnan) 2 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 officers Change of particulars for corporate secretary (Link Company Matters Limited) 1 Buy now
25 Jul 2022 accounts Annual Accounts 32 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2021 accounts Annual Accounts 34 Buy now
08 Nov 2021 officers Change of particulars for corporate secretary (Link Company Matters Limited) 1 Buy now
24 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 accounts Annual Accounts 27 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 officers Appointment of director (Mr Fawad Tariq Khan) 2 Buy now
19 Jun 2018 accounts Annual Accounts 25 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 officers Change of particulars for corporate secretary (Capita Company Secretarial Services Limited) 1 Buy now
06 Sep 2017 officers Termination of appointment of director (Alexander Peter Bohnekamp) 1 Buy now
22 Jun 2017 accounts Annual Accounts 26 Buy now
22 Mar 2017 officers Change of particulars for director (Alexander Peter Bohnekamp) 2 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 officers Appointment of director (Alexander Peter Bohnekamp) 2 Buy now
27 Sep 2016 officers Termination of appointment of director (Sylvain Ercoli) 1 Buy now
25 Apr 2016 accounts Annual Accounts 26 Buy now
01 Apr 2016 officers Appointment of director (Michael O'neill) 2 Buy now
01 Apr 2016 officers Termination of appointment of director (Kirsten Anne Lord) 1 Buy now
08 Jan 2016 annual-return Annual Return 5 Buy now
16 Sep 2015 mortgage Registration of a charge 26 Buy now
16 Sep 2015 mortgage Registration of a charge 67 Buy now
08 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2015 accounts Annual Accounts 26 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
18 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
18 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
08 Aug 2014 accounts Annual Accounts 23 Buy now
30 Jul 2014 mortgage Registration of a charge 41 Buy now
11 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 officers Change of particulars for director (Kirsten Anne Swallow) 2 Buy now
12 Dec 2013 officers Termination of appointment of secretary (Whale Rock Secretaries Limited) 1 Buy now
09 Dec 2013 officers Appointment of corporate secretary (Capita Company Secretarial Services Limited) 2 Buy now
05 Aug 2013 accounts Annual Accounts 15 Buy now
29 Jul 2013 resolution Resolution 26 Buy now
26 Jul 2013 mortgage Registration of a charge 60 Buy now
26 Jul 2013 mortgage Registration of a charge 38 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
21 Dec 2012 officers Change of particulars for director (Mr Sylvain Ercoli) 2 Buy now
21 Dec 2012 officers Change of particulars for director (Kirsten Anne Swallow) 2 Buy now
01 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2012 accounts Annual Accounts 15 Buy now
19 Jun 2012 mortgage Particulars of a mortgage or charge 6 Buy now
29 Mar 2012 officers Termination of appointment of director (Paul Baynham) 1 Buy now
29 Mar 2012 officers Appointment of director (Kirsten Anne Swallow) 2 Buy now
28 Mar 2012 officers Termination of appointment of director (Gavin Taylor) 1 Buy now
03 Jan 2012 annual-return Annual Return 4 Buy now
03 Jan 2012 officers Change of particulars for director (Mr Sylvain Ercoli) 2 Buy now
15 Jul 2011 officers Appointment of director (Mr Sylvain Ercoli) 2 Buy now
09 Mar 2011 officers Appointment of corporate secretary (Whale Rock Secretaries Limited) 2 Buy now
24 Feb 2011 incorporation Memorandum Articles 21 Buy now
24 Feb 2011 resolution Resolution 1 Buy now
14 Feb 2011 officers Termination of appointment of director (Rafael Serrano) 1 Buy now
10 Feb 2011 officers Appointment of director (Mr Paul Terence Marshall Baynham) 2 Buy now
14 Jan 2011 officers Appointment of director (Mr Rafael Serrano) 2 Buy now
06 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2010 incorporation Incorporation Company 14 Buy now