HLT STAKIS OPERATOR LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Termination of appointment of Hilton Uk Corporate Director Limited as a director on 2025-02-11

View Document

22/10/2422 October 2024 Termination of appointment of Kimberly Jane Coari as a director on 2024-10-04

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Director's details changed for Kimberly Jane Coari on 2021-03-01

View Document

28/02/2328 February 2023 Director's details changed for Mr Brian Mckay Wilson on 2022-10-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

25/10/2225 October 2022 Director's details changed for Mr Brian Mckay Wilson on 2022-10-03

View Document

20/10/2220 October 2022 Director's details changed for Mr George Christopher Ogle on 2022-01-28

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

12/11/2112 November 2021 Director's details changed for Mr Richard Geoffrey Beeston on 2021-06-24

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR JAMES OWEN PERCIVAL

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR. STUART BEASLEY

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED ODED LIFSCHITZ

View Document

21/10/1421 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/148 October 2014 CORPORATE DIRECTOR APPOINTED HILTON UK CORPORATE DIRECTOR LIMITED

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR HABIB MOHAMMED ENAYETULLAH

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES PERCIVAL

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON VINCENT

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR JAMES TYNAN

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WAY

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR HILTON CORPORATE DIRECTOR LLC

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RABIN

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

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

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 DIRECTOR APPOINTED JAMES OWEN PERCIVAL

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGHES

View Document

19/10/1019 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/10/0928 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE HUGHES / 01/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN WAY / 01/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT VINCENT / 01/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE RABIN / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILSON / 01/10/2009

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE LICHMAN

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED ANDREW LAWRENCE HUGHES

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN THOMSON

View Document

30/01/0930 January 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 SHARE AGREEMENT OTC

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED HILTON CORPORATE DIRECTOR LLC

View Document

16/10/0816 October 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK WAY / 13/02/2008

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED LAURENCE LICHMAN

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED ELIZABETH JANE RABIN

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 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