BLACKROCK OPERATIONAL HOTELS BIRMINGHAM AIRPORT LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

29/09/2429 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/06/2413 June 2024 Termination of appointment of Sam Ching Giet as a director on 2024-04-29

View Document

13/06/2413 June 2024 Appointment of Mrs Elizabeth Veronica Twiney as a director on 2024-04-29

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

03/03/233 March 2023 Appointment of Mr Sam Ching Giet as a director on 2023-02-10

View Document

02/03/232 March 2023 Termination of appointment of Paul David Tebbit as a director on 2023-02-10

View Document

19/10/2219 October 2022 Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-19

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

12/10/1912 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/10/2019

View Document

12/10/1912 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BNP PARIBAS S.A.

View Document

12/10/1912 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKROCK UK HOLDCO LIMITED

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

24/12/1824 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/12/2018

View Document

24/12/1824 December 2018 NOTIFICATION OF PSC STATEMENT ON 27/09/2018

View Document

18/12/1818 December 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY JORDANS LIMITED

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104118850001

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN-BRICE RAYBAUD

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR JENNA DIENN

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CATTRELL

View Document

01/10/181 October 2018

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR PAUL DAVID TEBBIT

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR JOHN BENHAM

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR JASON JAAP

View Document

27/09/1827 September 2018 COMPANY NAME CHANGED CASTLEBRIDGE HOTELS BIRMINGHAM AIRPORT OPCO LIMITED CERTIFICATE ISSUED ON 27/09/18

View Document

26/09/1826 September 2018 CESSATION OF ZINNIA HOTELS GROUP LIMITED AS A PSC

View Document

26/09/1826 September 2018 NOTIFICATION OF PSC STATEMENT ON 26/09/2018

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY HOPKINS

View Document

26/09/1826 September 2018 CORPORATE SECRETARY APPOINTED JORDANS LIMITED

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA CV32 4YS ENGLAND

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 FINANCIAL STATEMENTS APPROVED 01/06/2017

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM INTERIORS HOUSE DOYLE DRIVE COVENTRY CV6 6NW

View Document

09/04/189 April 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 1310 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YB UNITED KINGDOM

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104118850001

View Document

05/10/165 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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