(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, December 2023
| accounts
|
Free Download
(24 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, September 2023
| accounts
|
Free Download
(78 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 26th, September 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 26th, September 2023
| other
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(25 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, September 2022
| accounts
|
Free Download
(125 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 6th, September 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 6th, September 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 5th, October 2021
| accounts
|
Free Download
(24 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, September 2021
| accounts
|
Free Download
(123 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 10th, September 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 10th, September 2021
| other
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2019/11/28
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on 2019/11/28
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/02/26 - the day director's appointment was terminated
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 13th, January 2021
| accounts
|
Free Download
(25 pages)
|
(AP01) New director appointment on 2020/12/11.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/12/11 - the day director's appointment was terminated
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 10th, November 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 10th, November 2020
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 10th, November 2020
| accounts
|
Free Download
(128 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to Corporate Headquarters Scarsdale Place Kensington London W8 5SY
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/11/28. New Address: Corporate Headquarters Scarsdale Place Kensington London W8 5SY. Previous address: Victoria House Victoria Road Horley Surrey RH6 7AF
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 2nd, October 2019
| accounts
|
Free Download
(22 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 24th, September 2019
| accounts
|
Free Download
(208 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 24th, September 2019
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 24th, September 2019
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2017/12/31
filed on: 6th, October 2018
| accounts
|
Free Download
(22 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 14th, September 2018
| accounts
|
Free Download
(176 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 14th, September 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 14th, September 2018
| other
|
Free Download
(3 pages)
|
(TM01) 2018/08/08 - the day director's appointment was terminated
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place, Kensington London W8 5SR
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/24.
filed on: 7th, December 2017
| officers
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2016/12/31
filed on: 16th, October 2017
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 3rd, October 2017
| accounts
|
Free Download
(164 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 3rd, October 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 3rd, October 2017
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2015/12/31
filed on: 25th, October 2016
| accounts
|
Free Download
(22 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 5th, October 2016
| accounts
|
Free Download
(168 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 5th, October 2016
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 5th, October 2016
| other
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place, Kensington London W8 5SR
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/01/07.
filed on: 18th, January 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 2015/12/18 - the day director's appointment was terminated
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 25th, September 2015
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 25th, September 2015
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 25th, September 2015
| accounts
|
Free Download
(168 pages)
|
(AR01) Annual return drawn up to 2015/07/05 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 69138001.00 GBP is the capital in company's statement on 2015/07/08
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 28th, May 2015
| accounts
|
Free Download
(14 pages)
|
(AA01) Accounting period extended to 2014/12/31. Originally it was 2013/12/31
filed on: 12th, September 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/07/17.
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/05 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 69138001.00 GBP is the capital in company's statement on 2014/03/21
filed on: 24th, April 2014
| capital
|
Free Download
(4 pages)
|
(TM01) 2014/03/07 - the day director's appointment was terminated
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2013/10/23 - the day director's appointment was terminated
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/10/18.
filed on: 18th, October 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2013/12/31, originally was 2014/07/31.
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 31st, July 2013
| address
|
Free Download
(2 pages)
|
(MISC) Statement of fact
filed on: 5th, July 2013
| miscellaneous
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, July 2013
| incorporation
|
Free Download
(37 pages)
|