INTERCITY HOTELS LIMITED

C/O Lee & Kan Solicitors, National House, C/O Lee & Kan Solicitors, National House,, London, W1F 0TA, England
StatusACTIVE
Company No.07090286
CategoryPrivate Limited Company
Incorporated28 Nov 2009
Age14 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

INTERCITY HOTELS LIMITED is an active private limited company with number 07090286. It was incorporated 14 years, 6 months, 20 days ago, on 28 November 2009. The company address is C/O Lee & Kan Solicitors, National House, C/O Lee & Kan Solicitors, National House,, London, W1F 0TA, England.



Company Fillings

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hsaio Mei Gibbons

Change date: 2023-08-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-10

Psc name: Mrs Hsaio Gibbons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-10

Old address: 4-8 st. Michaels Road Maidstone ME16 8BS United Kingdom

New address: C/O Lee & Kan Solicitors, National House, 60-66 Wardour Street London W1F 0TA

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hsaio Gibbons

Appointment date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Chantelle Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

Old address: C/O Fao: Lawrence Gibbons Grange Moor Hotel St. Michaels Road Maidstone Kent ME16 8BS United Kingdom

Change date: 2017-12-22

New address: 4-8 st. Michaels Road Maidstone ME16 8BS

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lawrence Gibbons

Cessation date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-07

Psc name: Mrs Hsaio Mei Gibbons

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-30

Officer name: Mrs Chantelle Jones

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Gibbons

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2016

Action Date: 30 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-30

New address: C/O Fao: Lawrence Gibbons Grange Moor Hotel St. Michaels Road Maidstone Kent ME16 8BS

Old address: Lawrence Gibbons St. Michaels Road Maidstone Kent ME16 8BS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-18

Officer name: Michael Kendall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 15 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-15

Officer name: Mr Michael Kendall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hm Gibbons

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hm Gibbons

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Gibbons

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Gibbons

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chantelle Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Mr Lawrence Wei Long Gibbons

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-17

Old address: C/O Fao Hsaio Mei Gibbons Grange Moor Hotel St. Michaels Road Maidstone Kent ME16 8BS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Mrs Hsaio Gibbons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2012

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hsaio Mei Gibbons

Change date: 2012-12-12

Documents

View document PDF

Termination secretary company with name

Date: 16 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis Milinevsky

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hsaio Mei Gibbons

Change date: 2011-10-17

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chantelle Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Address

Type: AD01

Old address: 1 Digby Place Croydon Surrey CR0 5QR

Change date: 2011-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Wei Long Gibbons

Documents

View document PDF

Legacy

Date: 10 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 17 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dennis Milinevsky

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed happy hill hotels LIMITED\certificate issued on 30/04/10

Documents

View document PDF

Change of name notice

Date: 30 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Address

Type: AD01

Old address: 10 Belvedere Mews Greater London London SE3 7DF England

Change date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Simmons

Documents

View document PDF

Incorporation company

Date: 28 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1A PSQ LIMITED

BEARFORD HOUSE, 39,EDINBURGH,EH2 2PJ

Number:SC550783
Status:ACTIVE
Category:Private Limited Company

ALPHA PARTNER (MIDLANDS) LIMITED

BEZANT HOUSE,CHELLASTON,DE73 5UH

Number:09080192
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INNROOM LTD

THE BLUE BOAR TEMPLE GRAFTON,STRATFORD UPON AVON,B49 6NR

Number:06726954
Status:ACTIVE
Category:Private Limited Company

LACEMADE LIMITED

62 BUNTINGBRIDGE ROAD,ILFORD,IG2 7LR

Number:01877481
Status:ACTIVE
Category:Private Limited Company

NEW WATER TECHNOLOGIES LTD

160 LONGFELLOW ROAD,WORCESTER PARK,KT4 8BA

Number:11132029
Status:ACTIVE
Category:Private Limited Company

NICHE OPERABLE SYSTEMS LIMITED

1-10 SITWELL STREET,KINGSTON UPON HULL,HU8 7BE

Number:03099062
Status:ACTIVE
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