AI HULL LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Essendi Uk Hotels 1 Limited as a person with significant control on 2025-04-30

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

11/07/2511 July 2025 NewChange of details for Accor Uk Economy Hotels Limited as a person with significant control on 2025-04-30

View Document

04/02/254 February 2025 Termination of appointment of Celine Francoise Eloise Gibert as a director on 2025-01-31

View Document

23/12/2423 December 2024 Certificate of change of name

View Document

25/09/2425 September 2024 Director's details changed for Mrs Alice Sophie Benedicte Neubert on 2024-09-12

View Document

02/08/242 August 2024 Change of details for Accor Uk Economy Hotels Limited as a person with significant control on 2024-07-02

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

04/07/244 July 2024 Registered office address changed from 10 Hammersmith Grove London W6 7AP England to 5th Floor Suite a 245 Hammersmith Road London W6 8PW on 2024-07-04

View Document

04/10/234 October 2023 Appointment of Ms Celine Francoise Eloise Gibert as a director on 2023-09-20

View Document

03/10/233 October 2023 Termination of appointment of Etienne Michel Ghislain Bourel De La Ronciere as a director on 2023-09-20

View Document

02/09/232 September 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

09/11/219 November 2021 Change of details for Accor Uk Economy Hotels Limited as a person with significant control on 2021-11-09

View Document

28/07/2128 July 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE SOPHIE BENEDICTE BERNARD / 15/02/2018

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 1 SHORTLANDS HAMMERSMITH LONDON W6 8DR

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR ETIENNE MICHEL GHISLAIN BOUREL DE LA RONCIERE

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITHEAD

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS DUBAERE

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MRS CÉCILE MARIE MARGUERITE VERSTRAETE

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MRS ALICE SOPHIE BENEDICTE BERNARD

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR OLIVIER MARIE PIERRE DAGUZAN

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR HERVE DELIGNY

View Document

14/03/1614 March 2016 SECRETARY APPOINTED ADRIAN JOHN WHITHEAD

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY JEAN SCHMITT

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 ADOPT ARTICLES 06/09/2012

View Document

26/10/1226 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED THOMAS ALEXANDER MARIA DUBAERE

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN DESSORS

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERVE OLIVIER ARNAUD DELIGNY / 16/10/2009

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROUSSEAU

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HERVE DELIGNY / 02/09/2008

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ROUSSEAU / 05/08/2008

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 COMPANY NAME CHANGED IBIS HULL & LONDON WEMBLEY LIMIT ED CERTIFICATE ISSUED ON 04/06/07

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0326 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0316 October 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 REGISTERED OFFICE CHANGED ON 07/09/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/09/037 September 2003 NEW SECRETARY APPOINTED

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 COMPANY NAME CHANGED BUTTONGREAT LIMITED CERTIFICATE ISSUED ON 02/09/03

View Document

08/07/038 July 2003 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