IBIS BUDGET LEEDS CENTRE LIMITED

10 Hammersmith Grove, London, W6 7AP, United Kingdom
StatusACTIVE
Company No.10688266
CategoryPrivate Limited Company
Incorporated23 Mar 2017
Age7 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

IBIS BUDGET LEEDS CENTRE LIMITED is an active private limited company with number 10688266. It was incorporated 7 years, 2 months, 26 days ago, on 23 March 2017. The company address is 10 Hammersmith Grove, London, W6 7AP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Celine Francoise Eloise Gibert

Appointment date: 2023-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Etienne Michel Ghislain Bourel De La Ronciere

Termination date: 2023-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 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: 28 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 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: 04 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-26

Officer name: Mr Martijn Van Der Graaf

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-26

Officer name: Olivier Marie Pierre Daguzan

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-26

Officer name: Cécile Marie Marguerite Verstraete

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-21

Psc name: Accor Uk Economy Hotels Limited

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 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: 02 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 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: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Mrs Alice Sophie Benedicte Bernard

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 23 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-23

Psc name: Accor Sa

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 23 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Accor Uk Economy Hotels Limited

Notification date: 2017-03-23

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-30

Officer name: Mrs Cécile Marie Marguerite Verstraete

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alice Sophie Benedicte Bernard

Appointment date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mr Etienne Michel Ghislain Bourel De La Ronciere

Documents

View document PDF

Incorporation company

Date: 23 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALIBYTA LTD

5 VARO TERRACE,STOCKTON-ON-TEES,TS18 1JY

Number:08961264
Status:ACTIVE
Category:Private Limited Company

FITESSE LIMITED

ONE,WELLS,BA5 2LA

Number:01842155
Status:ACTIVE
Category:Private Limited Company

FUSILIER DESIGN LTD

10 CHEYNE WALK,NORTHAMPTON,NN1 5PT

Number:07769249
Status:ACTIVE
Category:Private Limited Company

MARK WATCHORN SEO LIMITED

C/O BFS ACCOUNTANTS LTD THE WILLOWS,MANSFIELD,NG21 0HJ

Number:10084199
Status:ACTIVE
Category:Private Limited Company

RETAIL INVESTMENTS LIMITED

80 NEW BOND STREET,LONDON,W1S 1SB

Number:07080297
Status:ACTIVE
Category:Private Limited Company

TAPIWA24 LTD

24 GATFIELD HOUSE WATERMILL WAY,FELTHAM,TW13 5NJ

Number:08308645
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