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 - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

18/07/2318 July 2023 Registration of charge 120866760006, created on 2023-07-17

View Document

03/03/233 March 2023 Notification of Fvc Bps Hotel Company Limited as a person with significant control on 2023-02-16

View Document

02/03/232 March 2023 Withdrawal of a person with significant control statement on 2023-03-02

View Document

23/02/2323 February 2023 Appointment of Mr Albert Kai Chung Ho as a director on 2023-02-16

View Document

22/02/2322 February 2023 Termination of appointment of Azmir Merican Bin Azmi Merican as a director on 2023-02-16

View Document

22/02/2322 February 2023 Termination of appointment of Annie Rosle as a director on 2023-02-16

View Document

22/02/2322 February 2023 Satisfaction of charge 120866760004 in full

View Document

21/02/2321 February 2023 Appointment of Mr Philip Golding as a director on 2023-02-16

View Document

21/02/2321 February 2023 Termination of appointment of Madonna Louise Kinsey as a secretary on 2023-02-16

View Document

21/02/2321 February 2023 Termination of appointment of Simon James Murphy as a director on 2023-02-16

View Document

21/02/2321 February 2023 Termination of appointment of Yuslina Binti Mohd Yunus as a director on 2023-02-16

View Document

21/02/2321 February 2023 Termination of appointment of Datuk Choong Kai Wai as a director on 2023-02-16

View Document

21/02/2321 February 2023 Termination of appointment of Soam Heng Choon as a director on 2023-02-16

View Document

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

View Document

21/02/2321 February 2023 Appointment of Mr Peter Hayward as a director on 2023-02-16

View Document

20/02/2320 February 2023 Registration of charge 120866760005, created on 2023-02-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Satisfaction of charge 120866760001 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 120866760003 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 120866760002 in full

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

10/10/2210 October 2022 Appointment of Datuk Yuslina Binti Mohd Yunus as a director on 2022-10-01

View Document

07/10/227 October 2022 Termination of appointment of Seri Koe Peng Kang as a director on 2022-10-01

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/09/2223 September 2022 Registration of charge 120866760004, created on 2022-09-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

13/10/2113 October 2021 Director's details changed for Dato' Soam Heng Choon on 2021-10-12

View Document

05/10/215 October 2021 Termination of appointment of Khor Chap Jen as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Dato’ Soam Heng Choon as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Datuk Choong Kai Wai as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Dato’ Seri Koe Peng Kang as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Wong Tuck Wai as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Mohd Idris Jaya Murali Bin Abdullah as a director on 2021-10-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

29/06/2129 June 2021 Registration of charge 120866760002, created on 2021-06-26

View Document

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES MURPHY / 26/04/2021

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED DATO' AZMIR MERICAN BIN AZMI MERICAN

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR WAN BIN WAN AHMAD AMIN JAFFRI

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MS ANNIE ROSLE

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR SAIDATUL MOHAMMAD SALLEH

View Document

01/12/191 December 2019 DIRECTOR APPOINTED MR MOHD IDRIS JAYA MURALI BIN ABDULLAH

View Document

01/12/191 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHOON NG

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120866760001

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED CHOON SENG NG

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED SAIDATUL HISHAN MOHAMMAD SALLEH

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED DATO’ WAN HASHIMI ALBAKRI BIN WAN AHMAD AMIN JAFFRI

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED DATO’ KHOR CHAP JEN

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

22/08/1922 August 2019 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED DATUK WONG TUCK WAI

View Document

22/08/1922 August 2019 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

22/08/1922 August 2019 NOTIFICATION OF PSC STATEMENT ON 15/08/2019

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED SIMON JAMES MURPHY

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

22/08/1922 August 2019 SECRETARY APPOINTED MADONNA LOUISE KINSEY

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

12/08/1912 August 2019 COMPANY NAME CHANGED AGHOCO 1852 LIMITED CERTIFICATE ISSUED ON 12/08/19

View Document

05/07/195 July 2019 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