SIX CONTINENTS HOTELS INTERNATIONAL LIMITED



Company Documents

DateDescription
30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Statement of capital on 2023-11-30

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023

View Document

22/11/2322 November 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Director's details changed for Mrs Melinda Marie Renshaw on 2023-09-28

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

03/03/233 March 2023 Appointment of Mr Michael Cockcroft as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Heather Carol Wood as a director on 2023-03-01

View Document

06/01/236 January 2023 Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR to 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS on 2023-01-06

View Document

06/01/236 January 2023 Change of details for Six Continents Limited as a person with significant control on 2023-01-01

View Document

22/09/2222 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Director's details changed for Mrs Melinda Marie Renshaw on 2021-11-12

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MS MELINDA MARIE RENSHAW

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR NICHOLAS JAY WATSON

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN GARWOOD

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE TURNER

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED HEATHER CAROL WOOD

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLOVER

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1818 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 45541190.22

View Document

17/09/1817 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

05/07/185 July 2018 24/10/17 STATEMENT OF CAPITAL GBP 44858180.10

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL STOCKS

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/11/1714 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE TURNER / 05/05/2017

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR RALPH WHEELER

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR MICHAEL TODD GLOVER

View Document

09/09/169 September 2016 SECRETARY APPOINTED MRS FIONA JANE LITTLEBURY-CUTTELL

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA FAGAN

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/157 October 2015 SECRETARY APPOINTED REBECCA FAGAN

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY ERIKA PERCIVAL

View Document

13/07/1513 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 16/12/14 STATEMENT OF CAPITAL GBP 1063786302.95

View Document

17/12/1417 December 2014 SOLVENCY STATEMENT DATED 17/12/14

View Document

17/12/1417 December 2014 REDUCE ISSUED CAPITAL 17/12/2014

View Document

17/12/1417 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 42551425.12

View Document

17/12/1417 December 2014 STATEMENT BY DIRECTORS

View Document

19/08/1419 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1314 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

06/08/136 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ERIKA PATEL / 06/08/2013

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN MCEWAN

View Document

04/01/134 January 2013 SECRETARY APPOINTED MRS ERIKA PATEL

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY PRITTI PATEL

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/128 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 SECRETARY APPOINTED PRITTI PATEL

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY HELEN MARTIN

View Document

19/01/1219 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED NICOLETTE HENFREY

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPRINGETT

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/12/107 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 23/06/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

30/12/0930 December 2009 ADOPT ARTICLES 22/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SCOTT MCEWAN / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPRINGETT / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TURNER / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PHILIP GARWOOD / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER STOCKS / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WHEELER / 11/12/2009

View Document

21/10/0921 October 2009 SECRETARY APPOINTED MRS HELEN JANE MARTIN

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY DAKSHA HIRANI

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED GEORGE TURNER

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WINTER

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM BROADWATER PARK DENHAM BUCKINGHAMSHIRE UB9 5HJ

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/12/085 December 2008 COMPANY BUSINESS 02/12/2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 67 ALMA ROAD WINDSOR BERKSHIRE SL4 3HD

View Document

27/06/0827 June 2008 SECRETARY APPOINTED DAKSHA HIRANI

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY PATRICK HARTREY

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document



31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 20 NORTH AUDLEY STREET LONDON W1K 6WN

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/07/0218 July 2002 S386 DISP APP AUDS 03/07/02

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 20 NORTH AUDLEY STREET LONDON W1K 6WN

View Document

31/12/0131 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

30/09/0130 September 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 20 NORTH AUDLEY STREET LONDON W1Y 1WE

View Document

06/08/016 August 2001 COMPANY NAME CHANGED BASS HOTELS INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 06/08/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/09/9812 September 1998 AMENDING 882R REC080698 AD240398

View Document

09/09/989 September 1998 NC INC ALREADY ADJUSTED 30/06/98

View Document

09/09/989 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/98

View Document

09/09/989 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/98

View Document

09/09/989 September 1998 £ NC 888970335/966098486 30

View Document

03/06/983 June 1998 NC INC ALREADY ADJUSTED 24/03/98

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/98

View Document

03/06/983 June 1998 ADOPT MEM AND ARTS 24/03/98

View Document

03/06/983 June 1998 £ NC 44534000/888970335 24

View Document

03/06/983 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/03/98

View Document

17/03/9817 March 1998 COMPANY NAME CHANGED CHARRINGTON UNITED BREWERIES LIM ITED CERTIFICATE ISSUED ON 17/03/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

14/11/9614 November 1996 SECRETARY RESIGNED

View Document

30/09/9630 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/9530 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/9430 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

02/08/942 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 S252 DISP LAYING ACC 07/01/94

View Document

30/09/9330 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93 FROM: 137 HIGH ST. BURTON-ON-TRENT DE14 1JZ

View Document

14/04/9314 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

30/01/9230 January 1992 EXEMPTION FROM APPOINTING AUDITORS 24/12/90

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

30/01/9130 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/12/8913 December 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

30/09/8930 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

03/08/883 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/12/8730 December 1987 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

08/09/878 September 1987 EXEMPTION FROM APPOINTING AUDITORS 281186

View Document

22/12/8622 December 1986 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/09/8530 September 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/85

View Document

30/09/8430 September 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

30/09/8330 September 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

30/09/8230 September 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

12/03/7612 March 1976 ANNUAL RETURN MADE UP TO 31/12/75

View Document

30/09/7530 September 1975 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

View Document

10/11/7110 November 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/11/71

View Document

12/03/7112 March 1971 ANNUAL RETURN MADE UP TO 09/02/71

View Document

12/03/7012 March 1970 ANNUAL RETURN MADE UP TO 10/02/70

View Document

25/03/6925 March 1969 ANNUAL RETURN MADE UP TO 11/02/69

View Document

28/05/6828 May 1968 ANNUAL RETURN MADE UP TO 13/02/68

View Document

07/07/677 July 1967 ANNUAL RETURN MADE UP TO 25/05/67

View Document

26/04/6226 April 1962 CERTIFICATE OF INCORPORATION

View Document

26/04/6226 April 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company