HI (LONDON HEATHROW ARIEL) LIMITED

Company Documents

DateDescription
15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
TEN BISHOPS SQUARE
EIGHTH FLOOR
LONDON
E1 6EG

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED

View Document

04/02/144 February 2014 CORPORATE SECRETARY APPOINTED HAYSMACINTYRE COMPANY SECRETARIES LIMITED

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/136 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047128020003

View Document

04/06/134 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/134 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047128020003

View Document

15/04/1315 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVID PRINCE / 17/04/2012

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVID PRINCE / 25/06/2010

View Document

07/04/107 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

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

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN DAVID PRINCE / 12/10/2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR SOPHIE VAN OOSTEROM

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MS PETRA EKAS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCCARTHY

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MRS SOPHIE VAN OOSTEROM

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MR JOHN PATRICK MCCARTHY

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK NEWMAN

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED / 01/11/2007

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 88 WOOD STREET LONDON EC2V 7AJ

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 AUDITOR'S RESIGNATION

View Document

10/05/0610 May 2006 ACC. REF. DATE SHORTENED FROM 24/05/06 TO 31/12/05

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 24/05/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 24/05/05

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 24/05/05 TO 31/12/05

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 AUDITOR'S RESIGNATION

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 24/05/05

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 67 ALMA ROAD WINDSOR BERKSHIRE SL4 3HD

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0523 June 2005 AUDITOR'S RESIGNATION

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 COMPANY NAME CHANGED HOLIDAY INN (LONDON HEATHROW ARI EL) LIMITED CERTIFICATE ISSUED ON 03/06/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 S366A DISP HOLDING AGM 06/10/04

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 AMEND 882 100000 ORD �1 01/04/03

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 20 NORTH AUDLEY STREET LONDON W1K 6WN

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

05/06/035 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003

View Document

09/04/039 April 2003

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 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