INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY

1 Windsor Dials 1 Windsor Dials, Windsor, SL4 1RS, Berkshire, England
StatusACTIVE
Company No.00575108
Category
Incorporated03 Dec 1956
Age67 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

INTERCONTINENTAL HOTELS GROUP SERVICES COMPANY is an active with number 00575108. It was incorporated 67 years, 5 months, 9 days ago, on 03 December 1956. The company address is 1 Windsor Dials 1 Windsor Dials, Windsor, SL4 1RS, Berkshire, England.



Company Fillings

Change person director company with change date

Date: 10 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-28

Officer name: Mrs Melinda Marie Renshaw

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Jon Cockcroft

Change date: 2023-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS

Old address: Broadwater Park Denham Buckinghamshire UB9 5HR

Change date: 2023-01-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ihg Hotels Limited

Change date: 2023-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Catherine Elizabeth Lindsay

Appointment date: 2022-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Littlebury-Cuttell

Termination date: 2022-06-29

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2022

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melinda Marie Renshaw

Change date: 2021-11-12

Documents

View document PDF

Second filing of secretary appointment with name

Date: 14 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP03

Officer name: Fiona Jane Littlebury-Cuttell

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 31 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-24

Officer name: Ms Melinda Marie Renshaw

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-24

Officer name: Nicolette Henfrey

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Heather Carol Wood

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Todd Glover

Termination date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Peter Stocks

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-27

Officer name: Ralph Wheeler

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-23

Officer name: Max Leslie James Izzard

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Todd Glover

Appointment date: 2016-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-20

Officer name: Fiona Cuttell

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Fagan

Termination date: 2016-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rebecca Fagan

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Erika Percival

Termination date: 2015-09-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rebecca Fagan

Appointment date: 2015-10-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Erika Percival

Termination date: 2015-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type

Date: 28 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-12

Officer name: Max Leslie James Izzard

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lieven Werner

Termination date: 2014-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Jon Cockcroft

Appointment date: 2014-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Gallagher

Termination date: 2014-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Gallagher

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edgecliffe-Johnson

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lieven Werner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kennedy

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Erika Percival

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pritti Patel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Pritti Patel

Documents

View document PDF

Termination secretary company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Martin

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Kalman Kennedy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolette Henfrey

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Springett

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Mcewan

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Russell Edgecliffe-Johnson

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jan 2011

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Jul 2010

Category: Capital

Type: SH10

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan Scott Mcewan

Change date: 2010-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Statement of companys objects

Date: 19 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ralph Wheeler

Change date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Springett

Change date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan Scott Mcewan

Change date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Nigel Peter Stocks

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daksha Hirani

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Jane Martin

Documents

View document PDF

Resolution

Date: 14 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard winter

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from broadwater park denham buckinghamshire UB9 5HJ

Documents

View document PDF

Resolution

Date: 05 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 07/08/2008 from 67 alma road windsor berkshire SL4 3HD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 24 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AAMD

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF


Some Companies

ATZ LIMITED

140 HIGH STREET,SMETHWICK,B66 3AP

Number:10565045
Status:ACTIVE
Category:Private Limited Company

COMPASS PRO LTD

REDWOODS, 2 CLYST WORKS CLYST ROAD,EXETER,EX3 0DB

Number:11847086
Status:ACTIVE
Category:Private Limited Company

DR C GREVILLE LIMITED

27 EDNA STREET,LONDON,SW11 3DP

Number:10550937
Status:ACTIVE
Category:Private Limited Company

LGGH PROPERTIES LIMITED

C/O SAXON & CO, KINGS CHAMBERS,DUDLEY,DY1 1QT

Number:05657572
Status:ACTIVE
Category:Private Limited Company

RGF TECHNICAL SERVICES LIMITED

69 MONARCH ROAD,CREWKERNE,TA18 8FB

Number:08817164
Status:ACTIVE
Category:Private Limited Company

SPINWIN MEDIA LIMITED

3RD FLOOR, 10,LEEDS,LS1 5QS

Number:10352362
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source