INTERNATIONAL HOSPITALITY RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 06475709 |
Category | Private Limited Company |
Incorporated | 17 Jan 2008 |
Age | 16 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
INTERNATIONAL HOSPITALITY RECRUITMENT LIMITED is an active private limited company with number 06475709. It was incorporated 16 years, 4 months, 18 days ago, on 17 January 2008. The company address is 1 Wolsey Mansions 1 Wolsey Mansions, Northwood, HA6 2HL, England.
Company Fillings
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Change to a person with significant control
Date: 25 Jan 2024
Action Date: 15 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthonidura U De Silva
Change date: 2021-09-15
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 05 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alessandra Ciacia
Appointment date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 23 Mar 2020
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Alessandra Ciacia
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Address
Type: AD01
Old address: 1 Churchdale Court Harvard Road London W4 4EE United Kingdom
Change date: 2019-09-03
New address: 1 Wolsey Mansions Wolsey Road Northwood HA6 2HL
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Change person director company with change date
Date: 23 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-22
Officer name: Mr Anthonidura Udena De Silva
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
New address: 1 Churchdale Court Harvard Road London W4 4EE
Change date: 2017-10-24
Old address: 3 Bonheur Road London W4 1DH England
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alessandra Ciacia
Appointment date: 2016-06-13
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-14
New address: 3 Bonheur Road London W4 1DH
Old address: C/O Anthony De Silva 4 Hadley Place Weybridge Surrey KT13 0SH
Documents
Accounts amended with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AAMD
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 13 Sep 2013
Action Date: 13 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-13
Old address: C/O Anthony De Silva Flat 7 1a Cottage Grove Surbiton Surrey KT6 4JH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Change registered office address company with date old address
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-24
Old address: C/O Anthony De Silva 64 South Terrace Surbiton Surrey KT6 6HU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Termination director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Gray
Documents
Termination director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Gray
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Termination secretary company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Gray
Documents
Change person director company with change date
Date: 04 Feb 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthonidura Udena De Silva
Change date: 2010-12-01
Documents
Appoint person secretary company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthonidura Udena De Silva
Documents
Change registered office address company with date old address
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-07
Old address: 2 Lawson Court Lovelace Road Surbiton Surrey KT6 6PJ
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 28 Mar 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthonidura Udena De Silva
Change date: 2009-03-28
Documents
Change registered office address company with date old address
Date: 15 Apr 2010
Action Date: 15 Apr 2010
Category: Address
Type: AD01
Old address: 9 Lovelace Road Surbiton Surrey KT6 6PJ England
Change date: 2010-04-15
Documents
Change registered office address company with date old address
Date: 13 Apr 2010
Action Date: 13 Apr 2010
Category: Address
Type: AD01
Old address: 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
Change date: 2010-04-13
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 29 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 17/01/08\gbp si 1@1=1\gbp ic 3/4\
Documents
Legacy
Date: 31 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 287
Description: Registered office changed on 07/05/2008 from 34 showfields road tunbridge wells kent TN2 5PW
Documents
Legacy
Date: 08 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 08/04/2008 from 34 showfields road tunbridge wells TN2 5PW
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed simon gray
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed anthonidura udena de silva
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ARTEMIS OPTICAL (HOLDINGS) LIMITED
1 WESTERN WOOD WAY LANGAGE SCIENCE PARK,PLYMOUTH,PL7 5BG
Number: | 06552780 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 8 EMBANKMENT GARDENS,LONDON,SW3 4LJ
Number: | 10708562 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 EXETER HOUSE BEAUFORT COURT,ROCHESTER,ME2 4FE
Number: | OC394668 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 RICHMOND ROAD,CHICHESTER,PO18 0PQ
Number: | 10674275 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DRILL HALL 10 ARNOT HILL ROAD,NOTTINGHAM,NG5 6LJ
Number: | 04139861 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIKKY CHALLONER COMMUNICATIONS LTD
WESLEY OFFICES 74 SILVER STREET,BRISTOL,BS48 2DS
Number: | 08198123 |
Status: | ACTIVE |
Category: | Private Limited Company |