P I HOTEL MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03417729 |
Category | Private Limited Company |
Incorporated | 11 Aug 1997 |
Age | 26 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
P I HOTEL MANAGEMENT LIMITED is an active private limited company with number 03417729. It was incorporated 26 years, 10 months, 9 days ago, on 11 August 1997. The company address is 3rd Floor, 95 Cromwell Road, London, SW7 4DL, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-01
Officer name: Khong Shoong Chia
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-26
Officer name: Miss Chin Fen Eu
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-26
Officer name: Gustaaf Franciscus Joseph Bakker
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Address
Type: AD01
New address: 3rd Floor, 95 Cromwell Road London SW7 4DL
Old address: Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD United Kingdom
Change date: 2023-10-02
Documents
Termination secretary company with name termination date
Date: 02 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-30
Officer name: London Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Address
Type: AD01
Old address: Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom
Change date: 2023-09-11
New address: Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD
Documents
Accounts with accounts type full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Appoint person director company with name date
Date: 02 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-28
Officer name: Mrs Rebecca Hollants Van Loocke
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type full
Date: 14 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type full
Date: 07 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Appoint person director company with name date
Date: 30 Mar 2021
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-09
Officer name: Mr Boon Kiong Chan
Documents
Termination director company with name termination date
Date: 24 Sep 2020
Action Date: 19 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meei Foon Foo
Termination date: 2020-08-19
Documents
Accounts with accounts type full
Date: 02 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Termination director company with name termination date
Date: 03 Apr 2020
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Tang Yew Kuen
Termination date: 2019-12-16
Documents
Accounts with accounts type full
Date: 05 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Appoint person director company with name date
Date: 10 Jun 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Meei Foon Foo
Appointment date: 2019-05-15
Documents
Termination director company with name termination date
Date: 10 Jun 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-15
Officer name: Peng Sum Choe
Documents
Accounts with accounts type full
Date: 03 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts amended with accounts type full
Date: 05 Dec 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kyunying Wanna Sirivadhanabhakdi
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Charoen Sirivadhanabhakdi
Documents
Accounts with accounts type full
Date: 23 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
New address: Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD
Change date: 2017-04-04
Old address: Suite 105, Viglen House Alperton Lane Wembley HA0 1HD United Kingdom
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
New address: Suite 105, Viglen House Alperton Lane Wembley HA0 1HD
Change date: 2017-04-04
Old address: 5 Bourlet Close London W1W 7BL
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Tang Yew Kuen
Appointment date: 2016-11-15
Documents
Termination director company with name termination date
Date: 10 Jan 2017
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piya Treruangrachada
Termination date: 2016-11-15
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type full
Date: 18 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 09 Dec 2015
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-14
Officer name: Mr Chia Khong Shoong
Documents
Change person director company with change date
Date: 09 Dec 2015
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-14
Officer name: Mr Choe Peng Sum
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts amended with accounts type full
Date: 26 Aug 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AAMD
Made up date: 2014-09-30
Documents
Accounts with accounts type full
Date: 12 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Second filing of form with form type made up date
Date: 25 Sep 2014
Action Date: 11 Aug 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-08-11
Documents
Change account reference date company current shortened
Date: 13 Aug 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Resolution
Date: 18 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 17 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Choe Peng Sum
Appointment date: 2014-07-14
Documents
Change person director company with change date
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Piya Treruangrachada
Change date: 2014-07-14
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-14
Officer name: Mr Chia Khong Shoong
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Piya Treruangrachada
Appointment date: 2014-07-14
Documents
Termination director company with name termination date
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-14
Officer name: Stephen Brian Wegg Prosser
Documents
Capital allotment shares
Date: 16 Jun 2014
Action Date: 05 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-05
Capital : 4,660,100 GBP
Documents
Capital allotment shares
Date: 16 Jun 2014
Action Date: 04 Jun 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-06-04
Documents
Appoint person director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gustaaf Franciscus Joseph Bakker
Documents
Termination director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Dobson
Documents
Accounts with accounts type full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Change person director company with change date
Date: 12 Aug 2013
Action Date: 11 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Mccarthy Dobson
Change date: 2013-08-11
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Change person director company with change date
Date: 11 Aug 2011
Action Date: 11 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-11
Officer name: Stephen Brian Wegg Prosser
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Mccarthy Dobson
Documents
Termination director company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louis Jacobs
Documents
Accounts with accounts type full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change corporate secretary company with change date
Date: 11 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: London Secretaries Limited
Change date: 2010-08-11
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louis Jacobs
Change date: 2010-08-11
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Stephen Brian Wegg Prosser
Documents
Certificate change of name company
Date: 07 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed adelphi management LIMITED\certificate issued on 07/07/10
Documents
Change of name notice
Date: 07 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/07; full list of members
Documents
Accounts with accounts type full
Date: 18 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/06; full list of members
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/05; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; full list of members
Documents
Accounts with accounts type full
Date: 20 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/03; full list of members
Documents
Accounts with accounts type full
Date: 31 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/02; full list of members
Documents
Legacy
Date: 11 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Resolution
Date: 09 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 28 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/01; full list of members
Documents
Some Companies
4 BRADLEIGH AVENUE,GRAYS,RM17 5UT
Number: | 11548771 |
Status: | ACTIVE |
Category: | Private Limited Company |
214A KETTERING ROAD,NORTHAMPTON,NN1 4EN
Number: | 11476454 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHSIDE DEVELOPMENT (UK) LIMITED
2ND FLOOR OFFICE FORMER REGENT HOTEL 16 OTLEY ROAD,LEEDS,LS20 8AH
Number: | 05489137 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEL GARDENS MANAGEMENT COMPANY LIMITED
20 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 11693748 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EAST LODGE,LUGWARDINE,HR1 4AE
Number: | 04311053 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 ST. JOHN'S AVENUE,LONDON,SW15 6AL
Number: | 09612027 |
Status: | ACTIVE |
Category: | Private Limited Company |