ABILITY HOTELS (EDINBURGH) LIMITED

09122341
HILTON LONDON SYON PARK SYON PARK, LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF

Documents

Documents
Date Category Description Pages
13 Sep 2024 mortgage Registration of a charge 18 Buy now
02 Sep 2024 mortgage Registration of a charge 18 Buy now
28 Aug 2024 mortgage Registration of a charge 49 Buy now
14 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With 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 13 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2023 mortgage Registration of a charge 12 Buy now
07 Jun 2023 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jun 2023 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jun 2023 mortgage Registration of a charge 29 Buy now
28 Sep 2022 accounts Annual Accounts 14 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2022 officers Change of particulars for director (Mr Andreas Costas Panayiotou) 2 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 officers Appointment of director (Mr Jonathan David Bregman) 2 Buy now
29 Jul 2021 officers Appointment of director (Mr Martyn David Giles) 2 Buy now
29 Jul 2021 officers Appointment of director (Mr Juin Yong Chin) 2 Buy now
30 Jun 2021 accounts Annual Accounts 8 Buy now
23 Dec 2020 accounts Annual Accounts 8 Buy now
05 Sep 2020 mortgage Statement of satisfaction of a charge 4 Buy now
05 Sep 2020 mortgage Statement of satisfaction of a charge 4 Buy now
05 Sep 2020 mortgage Statement of satisfaction of a charge 4 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
08 Oct 2019 accounts Annual Accounts 6 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 mortgage Registration of a charge 17 Buy now
23 Apr 2019 mortgage Registration of a charge 67 Buy now
06 Oct 2018 accounts Annual Accounts 6 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 accounts Annual Accounts 6 Buy now
07 Aug 2017 mortgage Registration of a charge 31 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 mortgage Registration of a charge 40 Buy now
26 Jul 2017 mortgage Registration of a charge 27 Buy now
24 Jul 2017 incorporation Memorandum Articles 29 Buy now
24 Jul 2017 resolution Resolution 3 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 6 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2016 accounts Annual Accounts 6 Buy now
27 Jan 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jul 2015 annual-return Annual Return 4 Buy now
17 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2014 officers Change of particulars for secretary (Juin Yong Chin) 1 Buy now
08 Jul 2014 incorporation Incorporation Company 37 Buy now