CLARIDGE'S HOTEL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-16 View Report
Confirmation statement. Statement with no updates. 2023-11-16 View Report
Mortgage. Charge creation date: 2023-10-25. Charge number: 000290220027. 2023-11-07 View Report
Accounts. Accounts type full. 2023-03-03 View Report
Mortgage. Charge number: 000290220025. 2022-12-05 View Report
Mortgage. Charge number: 000290220024. 2022-12-05 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Mortgage. Charge number: 000290220026. Charge creation date: 2022-11-07. 2022-11-11 View Report
Accounts. Accounts type full. 2021-12-13 View Report
Officers. Officer name: Mr Jeremy David Cape. Change date: 2021-11-22. 2021-12-03 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Officers. Officer name: Mr Jeremy David Cape. Change date: 2021-08-05. 2021-08-10 View Report
Resolution. Description: Resolutions. 2021-03-12 View Report
Incorporation. Memorandum articles. 2021-03-12 View Report
Officers. Appointment date: 2021-02-25. Officer name: Mr Jeremy David Cape. 2021-03-04 View Report
Officers. Officer name: Mr Nasir Pasha. Appointment date: 2021-02-25. 2021-03-02 View Report
Officers. Termination date: 2021-02-25. Officer name: Michele Faissola. 2021-03-02 View Report
Officers. Officer name: Liam Cunningham. Termination date: 2021-02-25. 2021-03-02 View Report
Mortgage. Charge creation date: 2021-01-26. Charge number: 000290220025. 2021-02-09 View Report
Accounts. Accounts type full. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-11-20 View Report
Mortgage. Charge number: 000290220024. Charge creation date: 2020-04-26. 2020-05-12 View Report
Confirmation statement. Statement with no updates. 2019-11-19 View Report
Accounts. Accounts type full. 2019-10-03 View Report
Persons with significant control. Change date: 2019-08-01. Psc name: Claridge's Hotel Holdings Limited. 2019-09-23 View Report
Address. Change date: 2019-08-01. New address: 27 Knightsbridge London SW1X 7LY. Old address: C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ. 2019-08-01 View Report
Officers. Appointment date: 2018-12-01. Officer name: Mr Michele Faissola. 2018-12-18 View Report
Officers. Officer name: Marc Socker. Appointment date: 2018-12-01. 2018-12-18 View Report
Officers. Termination date: 2018-12-01. Officer name: Fady Bakhos. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-11-30 View Report
Accounts. Accounts type full. 2018-10-05 View Report
Incorporation. Memorandum articles. 2018-01-02 View Report
Resolution. Description: Resolutions. 2018-01-02 View Report
Mortgage. Charge creation date: 2017-12-11. Charge number: 000290220023. 2017-12-13 View Report
Mortgage. Charge number: 000290220022. 2017-12-13 View Report
Confirmation statement. Statement with no updates. 2017-11-22 View Report
Resolution. Description: Resolutions. 2017-11-03 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Accounts. Accounts type full. 2016-10-06 View Report
Address. New address: C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ. 2016-08-10 View Report
Address. New address: 10 Norwich Street London EC4A 1BD. Old address: C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England. 2016-08-10 View Report
Address. New address: 10 Norwich Street London EC4A 1BD. 2016-08-10 View Report
Officers. Appointment date: 2016-02-29. Officer name: Mr Fady Bakhos. 2016-03-23 View Report
Officers. Termination date: 2016-02-29. Officer name: Carole Walker. 2016-03-23 View Report
Officers. Officer name: Carole Walker. Termination date: 2016-02-29. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Address. New address: C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT. 2015-12-09 View Report
Address. New address: C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT. Old address: C/O Dla Piper Uk Ltd 3 Noble Street London EC2V 7EE United Kingdom. 2015-12-09 View Report
Accounts. Accounts type full. 2015-12-02 View Report