A&O HOSTEL AND HOTEL EDINBURGH LTD.
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Registration of charge 132710040017, created on 2025-07-08 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
28/06/2428 June 2024 | Accounts for a small company made up to 2023-12-31 |
09/04/249 April 2024 | Termination of appointment of James Daniel Kight Simmonds as a director on 2024-04-09 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Resolutions |
14/01/2414 January 2024 | Memorandum and Articles of Association |
05/01/245 January 2024 | Registration of charge 132710040011, created on 2024-01-04 |
03/01/243 January 2024 | Registration of charge 132710040010, created on 2023-12-21 |
03/01/243 January 2024 | Cessation of Tpg Inc. as a person with significant control on 2023-12-21 |
03/01/243 January 2024 | Notification of a person with significant control statement |
02/01/242 January 2024 | Registration of charge 132710040007, created on 2023-12-21 |
02/01/242 January 2024 | Registration of charge 132710040004, created on 2023-12-22 |
02/01/242 January 2024 | Registration of charge 132710040005, created on 2023-12-21 |
02/01/242 January 2024 | Registration of charge 132710040006, created on 2023-12-21 |
02/01/242 January 2024 | Registration of charge 132710040008, created on 2023-12-22 |
02/01/242 January 2024 | Registration of charge 132710040009, created on 2023-12-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Registration of charge 132710040003, created on 2023-12-21 |
29/12/2329 December 2023 | Registration of charge 132710040002, created on 2023-12-21 |
22/11/2322 November 2023 | Satisfaction of charge 132710040001 in full |
22/11/2322 November 2023 | All of the property or undertaking has been released from charge 132710040001 |
20/10/2320 October 2023 | Accounts for a small company made up to 2022-12-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
14/04/2314 April 2023 | Notification of Tpg Inc. as a person with significant control on 2022-01-12 |
14/04/2314 April 2023 | Cessation of David Bonderman as a person with significant control on 2022-01-12 |
14/04/2314 April 2023 | Cessation of James George Coulter as a person with significant control on 2022-01-12 |
28/03/2328 March 2023 | Appointment of James Daniel Kight Simmonds as a director on 2023-02-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Accounts for a small company made up to 2021-12-31 |
04/04/224 April 2022 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 2022-04-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Withdrawal of a person with significant control statement on 2021-11-09 |
09/11/219 November 2021 | Notification of David Bonderman as a person with significant control on 2021-03-16 |
09/11/219 November 2021 | Notification of James George Coulter as a person with significant control on 2021-03-16 |
05/08/215 August 2021 | Registration of charge 132710040001, created on 2021-07-28 |
13/04/2113 April 2021 | CURRSHO FROM 31/03/2022 TO 31/12/2021 |
16/03/2116 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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