HOTEL INVESTMENT PARTNERS LIMITED
Status | ACTIVE |
Company No. | 06830071 |
Category | Private Limited Company |
Incorporated | 25 Feb 2009 |
Age | 15 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
HOTEL INVESTMENT PARTNERS LIMITED is an active private limited company with number 06830071. It was incorporated 15 years, 3 months, 4 days ago, on 25 February 2009. The company address is 2nd Floor 7 Howick Place, London, SW1P 1BB, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 27 Feb 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Change to a person with significant control
Date: 14 Feb 2024
Action Date: 23 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Michael Baldock
Change date: 2024-01-23
Documents
Cessation of a person with significant control
Date: 14 Feb 2024
Action Date: 23 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Veronica Elisabeth Shamoon
Cessation date: 2024-01-23
Documents
Accounts with accounts type group
Date: 09 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type group
Date: 20 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 29 Jul 2022
Action Date: 06 Jul 2022
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2022-07-06
Documents
Termination director company with name termination date
Date: 08 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Richard Hanssen-James
Termination date: 2022-05-31
Documents
Change person director company with change date
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-29
Officer name: Ms Jennica Sarina Shamoon Arazi
Documents
Change person director company with change date
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Shamoon
Change date: 2022-04-29
Documents
Notification of a person with significant control
Date: 29 Apr 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Veronica Elisabeth Shamoon
Notification date: 2022-04-04
Documents
Cessation of a person with significant control
Date: 29 Apr 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-04
Psc name: Daniel Shamoon
Documents
Notification of a person with significant control
Date: 29 Apr 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-04
Psc name: Richard Michael Baldock
Documents
Cessation of a person with significant control
Date: 29 Apr 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-04
Psc name: Jennica Sarina Shamoon Arazi
Documents
Confirmation statement with updates
Date: 08 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type group
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Apr 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type group
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jennica Sarina Shamoon Arazi
Change date: 2020-12-08
Documents
Change to a person with significant control
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Shamoon
Change date: 2020-12-08
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-07
New address: 2nd Floor 7 Howick Place London SW1P 1BB
Old address: C/O Liz Tilley Portland House 3rd Floor Bressenden Place London London SW1E 5BH
Documents
Confirmation statement with updates
Date: 12 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type group
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Appoint person director company with name date
Date: 19 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Richard Hanssen-James
Appointment date: 2018-11-12
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Leleu
Appointment date: 2018-09-25
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type full
Date: 22 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous extended
Date: 22 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Address
Type: AD01
New address: C/O Liz Tilley Portland House 3Rd Floor Bressenden Place London London SW1E 5BH
Change date: 2015-01-20
Old address: 40 Headfort Place London SW1X 7DH
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Change person director company with change date
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-07
Officer name: Mr Daniel Shamoon
Documents
Certificate change of name company
Date: 04 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed intraroom LIMITED\certificate issued on 04/02/14
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennica Sarina Shamoon Arazi
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Change registered office address company with date old address
Date: 18 Jan 2012
Action Date: 18 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-18
Old address: 20 Upper Grosvenor Street London W1X 9PB United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Daniel Shamoon
Documents
Legacy
Date: 30 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2010 to 30/09/2009
Documents
Some Companies
39 HOMER STREET MANAGEMENT LIMITED
39 HOMER STREET FLAT 1,LONDON,W1H 4NJ
Number: | 06104347 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EVOLVE ELECTRICAL (MANCHESTER) LIMITED
20 KIRKHAM AVENUE,MANCHESTER,M18 8WN
Number: | 10592537 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL PRODUCT SOLUTIONS LIMITED
11 SAXON AVENUE,HITCHIN,SG5 4DD
Number: | 09877803 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANGLEY PLACE FARM HOUSE,GUILDFORD,GU3 3JZ
Number: | 03351580 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WOODSIDE ROAD,BRISTOL,BS16 2SR
Number: | 11064203 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & LR ELECTRICAL (SCOTLAND) LTD
91 EARLSTON CRESCENT,COATBRIDGE,ML5 4UH
Number: | SC455336 |
Status: | ACTIVE |
Category: | Private Limited Company |