RADISSON HOTELS MANAGEMENT LTD.

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

23/04/2523 April 2025 Second filing for the appointment of Mr Eric Souny as a director

View Document

17/04/2517 April 2025 Termination of appointment of Sven Gosta Andreas Fondell as a director on 2025-02-14

View Document

27/03/2527 March 2025 Termination of appointment of a director

View Document

26/03/2526 March 2025 Appointment of Mr Eric Souny as a director on 2025-03-12

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

16/04/2416 April 2024 Appointment of Mr Antoine Moubarak as a director on 2024-03-20

View Document

16/04/2416 April 2024 Termination of appointment of Thomas Flanagan as a director on 2024-03-20

View Document

01/12/231 December 2023 Appointment of Ms Suzanne Sarah Jane Speak as a director on 2023-12-01

View Document

07/11/237 November 2023 Termination of appointment of Patrick Cussen as a director on 2023-11-07

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

10/07/2310 July 2023 Appointment of Mr Rafael Sueiro Pombo as a director on 2023-06-19

View Document

10/07/2310 July 2023 Termination of appointment of Sergio Amodeo as a director on 2023-06-19

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

25/02/2225 February 2022

View Document

25/02/2225 February 2022

View Document

25/02/2225 February 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/02/2225 February 2022

View Document

28/09/2128 September 2021 Director's details changed for Mr Sven Gosta Andreas Fondell on 2021-09-03

View Document

24/09/2124 September 2021 Director's details changed for Mr Sergio Amodeo on 2021-09-03

View Document

18/06/2118 June 2021 Resolutions

View Document

17/06/2117 June 2021 Certificate of change of name

View Document

17/06/2117 June 2021 Resolutions

View Document

10/05/2110 May 2021 Satisfaction of charge 054331080004 in full

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR THOMAS FLANAGAN

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

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

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN GREENWOOD

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN GREENWOOD

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR SERGIO AMODEO

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR KNUT KLEIVEN

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054331080003

View Document

04/07/184 July 2018 ADOPT ARTICLES 27/06/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / REZIDOR PARK UK LTD / 27/06/2018

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MS EVA-MARIA MARGARETHA ERAUW

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

27/02/1827 February 2018 COMPANY NAME CHANGED PARK HOTELS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/02/18

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR JENNY WINKLER

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/1716 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MS JENNY INGRID WINKLER

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR SVEN GOSTA ANDREAS FONDELL

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRITT RUHNGAARD

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC DE NEEF

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR RICHARD JOHN MOORE

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DARK

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR ERIC ALAIN DE NEEF

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUES DUBOIS

View Document

26/04/1126 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ADOPT ARTICLES 27/09/2010

View Document

28/10/1028 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/05/103 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRITT MARIANNE RUHNGAARD / 22/04/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED PHILLIP DARK

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0725 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: CHICAGO AVENUE MANCHESTER M90 3RA

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

05/08/055 August 2005 COMPANY NAME CHANGED PIMCO 2291 LIMITED CERTIFICATE ISSUED ON 05/08/05

View Document

22/04/0522 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information