CAROLIA WESTMINSTER HOTEL LIMITED

09331282
7 ALBEMARLE STREET LONDON ENGLAND W1S 4HQ

Documents

Documents
Date Category Description Pages
04 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2024 accounts Annual Accounts 34 Buy now
11 Mar 2024 officers Termination of appointment of director (Mathew James Williams) 1 Buy now
28 Dec 2023 accounts Annual Accounts 35 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2023 officers Change of particulars for director (Mr Maqbool Ali Mohamed) 2 Buy now
05 Jul 2023 officers Appointment of director (Mr. Mathew James Williams) 2 Buy now
05 Jul 2023 officers Appointment of director (Mr. Maqbool Ali Mohamed) 2 Buy now
03 Jun 2023 accounts Annual Accounts 38 Buy now
19 May 2023 officers Termination of appointment of director (Maqbool Mohamed) 1 Buy now
03 Mar 2023 officers Appointment of director (Mr. Maqbool Mohamed) 2 Buy now
03 Mar 2023 officers Termination of appointment of director (Adam Richard Kowalski) 1 Buy now
27 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Feb 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 officers Appointment of director (Mr Adam Richard Kowalski) 2 Buy now
09 Dec 2022 officers Appointment of corporate secretary (Citco Management (Uk) Limited) 2 Buy now
09 Dec 2022 officers Termination of appointment of secretary (Kelly Adair) 1 Buy now
09 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2022 mortgage Registration of a charge 6 Buy now
04 Mar 2022 mortgage Registration of a charge 34 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2021 accounts Annual Accounts 32 Buy now
19 Jan 2021 accounts Annual Accounts 30 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 accounts Annual Accounts 30 Buy now
27 Jan 2019 officers Termination of appointment of director (Andrew John Fish) 1 Buy now
27 Jan 2019 officers Appointment of director (Mr Ashley Simon Krais) 2 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2018 accounts Annual Accounts 28 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2017 accounts Annual Accounts 26 Buy now
05 May 2017 officers Termination of appointment of director (Neil Simon Kirk) 1 Buy now
08 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2017 resolution Resolution 13 Buy now
17 Feb 2017 mortgage Registration of a charge 36 Buy now
17 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2017 officers Termination of appointment of director (Panayot Kostadinov Vasilev) 1 Buy now
15 Feb 2017 officers Termination of appointment of director (Gabriel Petersen) 1 Buy now
15 Feb 2017 officers Termination of appointment of director (Simon David Austin Davies) 1 Buy now
15 Feb 2017 officers Termination of appointment of secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
15 Feb 2017 officers Appointment of secretary (Kelly Adair) 2 Buy now
15 Feb 2017 officers Appointment of director (Mr Andrew Fish) 2 Buy now
15 Feb 2017 officers Appointment of director (Mr Neil Kirk) 2 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 29 Buy now
29 Apr 2016 officers Appointment of director (Mr Panayot Kostadinov Vasilev) 2 Buy now
29 Apr 2016 officers Termination of appointment of director (Gordon Robert Mckie) 1 Buy now
29 Apr 2016 officers Change of particulars for director (Mr Simon David Austin Davies) 2 Buy now
29 Apr 2016 officers Termination of appointment of secretary (Fennigje Pain) 1 Buy now
29 Apr 2016 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
29 Apr 2016 officers Change of particulars for director (Mr Gabriel Petersen) 2 Buy now
15 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2015 annual-return Annual Return 6 Buy now
06 May 2015 mortgage Registration of a charge 13 Buy now
30 Dec 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
24 Dec 2014 mortgage Registration of a charge 51 Buy now
27 Nov 2014 incorporation Incorporation Company 25 Buy now