HARINGTON HOTELS LIMITED - LONDON


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

Description Filing date
Gazette. Gazette notice compulsory. 2024-03-12 View Report
Confirmation statement. Statement with updates. 2023-08-09 View Report
Persons with significant control. Change date: 2022-11-04. Psc name: Mr Peter Gerard Osullivan. 2023-05-10 View Report
Persons with significant control. Psc name: Melissa Caroline O'sullivan. Cessation date: 2022-11-04. 2023-05-10 View Report
Officers. Officer name: Melissa Caroline O'sullivan. Termination date: 2022-11-04. 2023-03-31 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Mortgage. Charge creation date: 2022-11-04. Charge number: 051726190002. 2022-11-10 View Report
Confirmation statement. Statement with no updates. 2022-07-14 View Report
Accounts. Accounts type total exemption full. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-07-08 View Report
Accounts. Accounts type total exemption full. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2020-07-08 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-08-06 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Confirmation statement. Statement with no updates. 2017-07-14 View Report
Accounts. Accounts type total exemption small. 2016-12-07 View Report
Confirmation statement. Statement with updates. 2016-07-15 View Report
Accounts. Accounts type total exemption small. 2015-09-17 View Report
Annual return. With made up date full list shareholders. 2015-07-22 View Report
Officers. Change date: 2015-07-01. Officer name: Melissa Caroline Osullivan. 2015-07-22 View Report
Officers. Change date: 2015-07-01. Officer name: Peter Gerard O'sullivan. 2015-07-22 View Report
Officers. Officer name: Peter Gerard O'sullivan. Change date: 2015-07-01. 2015-07-22 View Report
Officers. Change date: 2015-06-01. Officer name: Melissa Caroline Osullivan. 2015-07-22 View Report
Officers. Officer name: Peter Gerard O'sullivan. Change date: 2015-06-01. 2015-07-22 View Report
Officers. Officer name: Peter Gerard O'sullivan. Change date: 2015-06-01. 2015-07-22 View Report
Accounts. Accounts type total exemption small. 2014-09-12 View Report
Annual return. With made up date full list shareholders. 2014-07-28 View Report
Accounts. Accounts type total exemption small. 2013-08-05 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Accounts. Accounts type total exemption small. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2012-07-11 View Report
Accounts. Accounts type total exemption small. 2011-09-14 View Report
Annual return. With made up date full list shareholders. 2011-07-21 View Report
Accounts. Accounts type total exemption small. 2010-10-29 View Report
Annual return. With made up date full list shareholders. 2010-07-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-06-29 View Report
Accounts. Accounts type total exemption small. 2010-01-20 View Report
Annual return. Legacy. 2009-09-16 View Report
Officers. Description: Director's change of particulars / melissa pritchard / 02/09/2007. 2009-09-16 View Report
Accounts. Accounts type total exemption small. 2009-03-03 View Report
Annual return. Legacy. 2008-07-08 View Report
Accounts. Accounts type total exemption small. 2008-04-08 View Report
Accounts. Legacy. 2008-03-25 View Report
Annual return. Legacy. 2007-07-10 View Report
Accounts. Accounts type total exemption small. 2007-04-27 View Report
Annual return. Legacy. 2006-07-17 View Report
Accounts. Accounts type total exemption small. 2006-05-09 View Report