SLOUGH OLD LIBRARY HOTELS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

04/03/254 March 2025 Termination of appointment of Matthew Nicholas Luscombe as a director on 2025-02-28

View Document

04/03/254 March 2025 Appointment of Erik Laurentius Josephina Jacobs as a director on 2025-02-28

View Document

04/03/254 March 2025 Appointment of Mr Philip Adriaan Steiner as a director on 2025-02-28

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

17/01/2417 January 2024 Termination of appointment of Peter Habelitz as a director on 2023-12-31

View Document

17/01/2417 January 2024 Director's details changed for Mr Matthew Nicholas Luscombe on 2023-09-01

View Document

27/11/2327 November 2023 Accounts for a small company made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

20/12/2220 December 2022 Cessation of Cycas Hotel Leasehold Uk Ltd as a person with significant control on 2022-12-15

View Document

20/12/2220 December 2022 Notification of a person with significant control statement

View Document

10/01/2210 January 2022 Appointment of Peter Habelitz as a director on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-12-31

View Document

31/12/2131 December 2021 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 3-5 William Street Slough SL1 1GZ on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Jason Antony Reader as a director on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Lee Francis Moore as a director on 2021-12-31

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 DIRECTOR APPOINTED MR JASON ANTONY READER

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL ENGLAND

View Document

06/08/206 August 2020 DIRECTOR APPOINTED LEE FRANCIS MOORE

View Document

06/08/206 August 2020 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR PLATINUM NOMINEES LIMITED

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 54 PORTLAND PLACE LONDON W1B 1DY UNITED KINGDOM

View Document

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS LUSCOMBE / 14/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WAGNER

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR MATTHEW NICHOLAS LUSCOMBE

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR EDUARD ELIAS

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WAGNER / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARD NIKOLAAS ELIAS / 29/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/07/186 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WAGNER / 02/05/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

09/11/179 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR HIDDE RIJNTJES

View Document

30/03/1730 March 2017 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