Officers. Termination date: 2020-04-17. Officer name: Raymond Annel Marquis. |
2020-04-17 |
View Report |
Officers. Termination date: 2020-01-31. Officer name: Coral Suzanne Bidel. |
2020-02-04 |
View Report |
Officers. Officer name: Christopher Michael Warnes. Termination date: 2020-01-31. |
2020-02-04 |
View Report |
Officers. Officer name: Sanne Group Secretaries (Uk) Limited. Termination date: 2020-01-31. |
2020-02-04 |
View Report |
Insolvency. Brought down date: 2019-10-11. |
2019-12-11 |
View Report |
Address. Change date: 2019-12-03. New address: 12 st. James's Square London SW1Y 4LB. Old address: Asticus Building 21 Palmer Street London SW1H 0AD England. |
2019-12-03 |
View Report |
Officers. Officer name: Mr Raymond Annel Marquis. Appointment date: 2019-11-15. |
2019-11-26 |
View Report |
Officers. Appointment date: 2019-11-15. Officer name: Mrs Emma Jane Morton. |
2019-11-26 |
View Report |
Officers. Termination date: 2019-11-15. Officer name: Panayot Kostadinov Vailsev. |
2019-11-26 |
View Report |
Officers. Termination date: 2019-11-15. Officer name: Simon David Austin Davies. |
2019-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-30 |
View Report |
Persons with significant control. Notification date: 2019-08-30. Psc name: The Blackstone Group L.P. |
2019-08-30 |
View Report |
Persons with significant control. Psc name: Stephen Allen Schwarzman. Cessation date: 2019-08-30. |
2019-08-30 |
View Report |
Officers. Officer name: Jason Christopher Bingham. Termination date: 2019-07-01. |
2019-07-04 |
View Report |
Officers. Officer name: Miss Coral Suzanne Bidel. Appointment date: 2019-07-01. |
2019-07-04 |
View Report |
Officers. Officer name: John Khay-Yan Wong. Termination date: 2019-04-17. |
2019-05-03 |
View Report |
Persons with significant control. Psc name: Stephen Allen Schwarzman. Notification date: 2018-10-30. |
2018-11-30 |
View Report |
Persons with significant control. Withdrawal date: 2018-11-30. |
2018-11-30 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-10-30 |
View Report |
Resolution. Description: Resolutions. |
2018-10-30 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2018-10-30 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-09-11 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-31 |
View Report |
Persons with significant control. Psc name: Carolia Midco Limited. Cessation date: 2017-12-20. |
2018-08-31 |
View Report |
Mortgage. Charge number: 1. |
2018-03-23 |
View Report |
Mortgage. Charge number: 077456360002. |
2018-03-20 |
View Report |
Officers. Appointment date: 2018-01-03. Officer name: Mr John Khay-Yan Wong. |
2018-01-12 |
View Report |
Officers. Officer name: Gabriel Petersen. Termination date: 2018-01-03. |
2018-01-12 |
View Report |
Capital. Description: Statement by Directors. |
2017-12-22 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2017-12-22 |
View Report |
Insolvency. Description: Solvency Statement dated 20/12/17. |
2017-12-22 |
View Report |
Resolution. Description: Resolutions. |
2017-12-22 |
View Report |
Accounts. Accounts type full. |
2017-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-01 |
View Report |
Officers. Appointment date: 2017-02-28. Officer name: Mr Christopher Michael Warnes. |
2017-03-02 |
View Report |
Officers. Appointment date: 2017-02-28. Officer name: Mr Jason Christopher Bingham. |
2017-03-02 |
View Report |
Accounts. Accounts type full. |
2016-10-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-31 |
View Report |
Officers. Officer name: Mr Gabriel Petersen. Change date: 2016-04-14. |
2016-04-29 |
View Report |
Officers. Termination date: 2016-02-26. Officer name: Gordon Robert Mckie. |
2016-04-29 |
View Report |
Officers. Officer name: Mr Panayot Kostadinov Vailsev. Appointment date: 2016-04-14. |
2016-04-29 |
View Report |
Officers. Appointment date: 2016-04-14. Officer name: Sanne Group Secretaries (Uk) Limited. |
2016-04-29 |
View Report |
Officers. Termination date: 2016-04-14. Officer name: Fennigje Pain. |
2016-04-29 |
View Report |
Address. Old address: C/O Axios Hospitality Real Estate Services Limited 1st Floor, Beacon House, 26 Worple Road London SW19 4EE. New address: Asticus Building 21 Palmer Street London SW1H 0AD. Change date: 2016-03-15. |
2016-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-25 |
View Report |
Accounts. Accounts type full. |
2015-07-21 |
View Report |
Mortgage. Charge creation date: 2014-12-17. Charge number: 077456360002. |
2014-12-24 |
View Report |
Change of name. Description: Company name changed carolia topco LIMITED\certificate issued on 11/12/14. |
2014-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-04 |
View Report |
Accounts. Accounts type group. |
2014-07-03 |
View Report |