ABILITY HOTELS (IV) GROUP LIMITED

09333524
HILTON LONDON SYON PARK SYON PARK, LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF

Documents

Documents
Date Category Description Pages
18 Dec 2023 officers Termination of appointment of director (Jonathan David Bregman) 1 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 23 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 23 Buy now
11 Apr 2022 officers Change of particulars for director (Mr Andreas Costas Panayiotou) 2 Buy now
22 Dec 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
26 Jul 2021 officers Appointment of director (Mr Juin Yong Chin) 2 Buy now
30 Jun 2021 accounts Annual Accounts 15 Buy now
08 Jun 2021 officers Appointment of director (Mr Martyn David Giles) 2 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 16 Buy now
20 Aug 2020 officers Change of particulars for director (Andreas Costas Panayiotou) 2 Buy now
20 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 14 Buy now
15 Apr 2019 mortgage Registration of a charge 29 Buy now
15 Apr 2019 mortgage Registration of a charge 29 Buy now
11 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 14 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 14 Buy now
11 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2016 accounts Annual Accounts 13 Buy now
15 Jan 2016 annual-return Annual Return 4 Buy now
18 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2015 mortgage Registration of a charge 22 Buy now
01 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2014 officers Appointment of director (Andreas Costas Panayiotou) 2 Buy now
01 Dec 2014 officers Termination of appointment of director (Richard Michael Bursby) 1 Buy now
01 Dec 2014 officers Appointment of secretary (Juin Yong Chin) 2 Buy now
01 Dec 2014 officers Termination of appointment of director (Huntsmoor Nominees Limited) 1 Buy now
01 Dec 2014 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 1 Buy now
01 Dec 2014 officers Termination of appointment of director (Huntsmoor Limited) 1 Buy now
01 Dec 2014 incorporation Incorporation Company 53 Buy now