BATTERSEA PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2022-12-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-21 with updates |
18/07/2318 July 2023 | Registration of charge 120866760006, created on 2023-07-17 |
03/03/233 March 2023 | Notification of Fvc Bps Hotel Company Limited as a person with significant control on 2023-02-16 |
02/03/232 March 2023 | Withdrawal of a person with significant control statement on 2023-03-02 |
23/02/2323 February 2023 | Appointment of Mr Albert Kai Chung Ho as a director on 2023-02-16 |
22/02/2322 February 2023 | Termination of appointment of Azmir Merican Bin Azmi Merican as a director on 2023-02-16 |
22/02/2322 February 2023 | Termination of appointment of Annie Rosle as a director on 2023-02-16 |
22/02/2322 February 2023 | Satisfaction of charge 120866760004 in full |
21/02/2321 February 2023 | Appointment of Mr Philip Golding as a director on 2023-02-16 |
21/02/2321 February 2023 | Termination of appointment of Madonna Louise Kinsey as a secretary on 2023-02-16 |
21/02/2321 February 2023 | Termination of appointment of Simon James Murphy as a director on 2023-02-16 |
21/02/2321 February 2023 | Termination of appointment of Yuslina Binti Mohd Yunus as a director on 2023-02-16 |
21/02/2321 February 2023 | Termination of appointment of Datuk Choong Kai Wai as a director on 2023-02-16 |
21/02/2321 February 2023 | Termination of appointment of Soam Heng Choon as a director on 2023-02-16 |
21/02/2321 February 2023 | Registered office address changed from No.1 Village Courtyard Circus West Village Battersea Power Station London SW11 8AH United Kingdom to 25 - 28 Old Burlington Street 3rd Floor London W1S 3AN on 2023-02-21 |
21/02/2321 February 2023 | Appointment of Mr Peter Hayward as a director on 2023-02-16 |
20/02/2320 February 2023 | Registration of charge 120866760005, created on 2023-02-16 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Satisfaction of charge 120866760001 in full |
23/11/2223 November 2022 | Satisfaction of charge 120866760003 in full |
23/11/2223 November 2022 | Satisfaction of charge 120866760002 in full |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
10/10/2210 October 2022 | Appointment of Datuk Yuslina Binti Mohd Yunus as a director on 2022-10-01 |
07/10/227 October 2022 | Termination of appointment of Seri Koe Peng Kang as a director on 2022-10-01 |
29/09/2229 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
23/09/2223 September 2022 | Registration of charge 120866760004, created on 2022-09-12 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
13/10/2113 October 2021 | Director's details changed for Dato' Soam Heng Choon on 2021-10-12 |
05/10/215 October 2021 | Termination of appointment of Khor Chap Jen as a director on 2021-10-01 |
05/10/215 October 2021 | Appointment of Dato’ Soam Heng Choon as a director on 2021-10-01 |
05/10/215 October 2021 | Appointment of Datuk Choong Kai Wai as a director on 2021-10-01 |
05/10/215 October 2021 | Appointment of Dato’ Seri Koe Peng Kang as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Wong Tuck Wai as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Mohd Idris Jaya Murali Bin Abdullah as a director on 2021-10-01 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
29/06/2129 June 2021 | Registration of charge 120866760002, created on 2021-06-26 |
18/06/2118 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
26/04/2126 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES MURPHY / 26/04/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
23/06/2023 June 2020 | DIRECTOR APPOINTED DATO' AZMIR MERICAN BIN AZMI MERICAN |
22/06/2022 June 2020 | APPOINTMENT TERMINATED, DIRECTOR WAN BIN WAN AHMAD AMIN JAFFRI |
31/03/2031 March 2020 | DIRECTOR APPOINTED MS ANNIE ROSLE |
31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SAIDATUL MOHAMMAD SALLEH |
01/12/191 December 2019 | DIRECTOR APPOINTED MR MOHD IDRIS JAYA MURALI BIN ABDULLAH |
01/12/191 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CHOON NG |
20/09/1920 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120866760001 |
27/08/1927 August 2019 | DIRECTOR APPOINTED CHOON SENG NG |
23/08/1923 August 2019 | DIRECTOR APPOINTED SAIDATUL HISHAN MOHAMMAD SALLEH |
22/08/1922 August 2019 | DIRECTOR APPOINTED DATO’ WAN HASHIMI ALBAKRI BIN WAN AHMAD AMIN JAFFRI |
22/08/1922 August 2019 | DIRECTOR APPOINTED DATO’ KHOR CHAP JEN |
22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM |
22/08/1922 August 2019 | CURREXT FROM 31/07/2020 TO 31/12/2020 |
22/08/1922 August 2019 | DIRECTOR APPOINTED DATUK WONG TUCK WAI |
22/08/1922 August 2019 | CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC |
22/08/1922 August 2019 | NOTIFICATION OF PSC STATEMENT ON 15/08/2019 |
22/08/1922 August 2019 | DIRECTOR APPOINTED SIMON JAMES MURPHY |
22/08/1922 August 2019 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED |
22/08/1922 August 2019 | SECRETARY APPOINTED MADONNA LOUISE KINSEY |
22/08/1922 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART |
22/08/1922 August 2019 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED |
22/08/1922 August 2019 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED |
12/08/1912 August 2019 | COMPANY NAME CHANGED AGHOCO 1852 LIMITED CERTIFICATE ISSUED ON 12/08/19 |
05/07/195 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BATTERSEA PROJECT PHASE 3A HOTEL OPERATIONAL COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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