RIBBON EDINBURGH LIMITED

10634307
HOLIDAY INN LONDON HEATHROW M4 J4 SIPSON ROAD WEST DRAYTON ENGLAND UB7 0JU

Documents

Documents
Date Category Description Pages
03 Jan 2025 accounts Annual Accounts 22 Buy now
24 Dec 2024 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2023 accounts Annual Accounts 12 Buy now
17 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2023 mortgage Registration of a charge 75 Buy now
11 Jan 2023 mortgage Registration of a charge 48 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 14 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 26 Buy now
02 Sep 2021 officers Change of particulars for director (Mr Simon Michael Teasdale) 2 Buy now
27 May 2021 accounts Annual Accounts 31 Buy now
12 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2021 officers Appointment of secretary (Ramsamy Sooriah) 2 Buy now
26 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2021 officers Termination of appointment of secretary (Haysmacintyre Company Secretaries Limited) 1 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 officers Termination of appointment of director (David Mark Andrew Beveridge) 1 Buy now
25 Jun 2020 officers Appointment of director (Mr Eleftherios Kassianos) 2 Buy now
29 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2019 mortgage Registration of a charge 55 Buy now
14 Aug 2019 officers Termination of appointment of director (Gideon Efrati) 1 Buy now
17 Jul 2019 accounts Annual Accounts 28 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2018 officers Appointment of director (Mr David Mark Andrew Beveridge) 2 Buy now
19 Sep 2018 officers Termination of appointment of director (Justin Bruce Robinson) 1 Buy now
09 Jul 2018 accounts Annual Accounts 27 Buy now
09 May 2018 officers Appointment of director (Gideon Efrati) 2 Buy now
09 May 2018 officers Termination of appointment of director (Patrick Thomas Mabry) 1 Buy now
26 Apr 2018 mortgage Registration of a charge 13 Buy now
16 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2018 mortgage Registration of a charge 56 Buy now
05 Apr 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2017 officers Change of particulars for corporate secretary (Haysmacintyre Company Secretaries Limited) 1 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2017 officers Change of particulars for director (Patrick Thomas Mabry) 2 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Simon Michael Teasdale) 2 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Justin Bruce Robinson) 2 Buy now
20 Nov 2017 officers Change of particulars for director (Patrick Thomas Mabry) 2 Buy now
13 Nov 2017 officers Change of particulars for corporate secretary (Haysmacintyre Company Secretaries Limited) 1 Buy now
10 Aug 2017 mortgage Registration of a charge 17 Buy now
03 Aug 2017 mortgage Registration of a charge 71 Buy now
05 Jun 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Feb 2017 incorporation Incorporation Company 62 Buy now