Interstate Hotels Uk LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2019)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-12-31 | |
Trade Debtors | £112,747 | -410.68% |
Employees | £0 | 0% |
Total assets | £385,831 | -23.87% |
CHARDON MANAGEMENT LIMITED
BLP 963 LIMITED
LA BONNE AUBERGE LIMITED
Company type | Private Limited Company, Active |
Company Number | SC163523 |
Record last updated | Saturday, May 11, 2024 1:45:53 AM UTC |
Official Address | 2 Floor Albert Chambers 13 Bath Street Anderston/City There are 7 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G21HY |
Sector | Hotels and similar accommodation |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 3, 2024 | Appointment of a man as Director and Chief Legal Officer |  |
Registry | Apr 19, 2024 | Resignation of one Director (a man) |  |
Registry | Jan 31, 2023 | Resignation of one Director (a man) 14163... |  |
Registry | Jan 31, 2023 | Appointment of a man as Svp Of Finance and Director |  |
Registry | Oct 12, 2022 | Resignation of one Secretary (a man) |  |
Registry | Oct 10, 2022 | Resignation of one Director (a man) |  |
Registry | Oct 10, 2022 | Appointment of a man as Chief Legal Officer and Director |  |
Registry | May 11, 2020 | Appointment of a man as Evp, General Counsel and Director |  |
Registry | May 11, 2020 | Resignation of one Director (a woman) |  |
Registry | Jan 1, 2018 | Appointment of a man as Evp International Finance and Director |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Jan 1, 2015 | Appointment of a woman as Secretary |  |
Financials | Oct 16, 2014 | Annual accounts |  |
Registry | Sep 10, 2014 | Registration of a charge / charge code |  |
Registry | Jan 9, 2014 | Change of accounting reference date |  |
Registry | Jan 8, 2014 | Company name change |  |
Registry | Jan 8, 2014 | Change of name certificate |  |
Registry | Jan 8, 2014 | Change of name 10 |  |
Registry | Dec 18, 2013 | Annual return |  |
Registry | Dec 3, 2013 | Appointment of a man as Director |  |
Registry | Dec 3, 2013 | Resignation of one Director |  |
Registry | Dec 3, 2013 | Resignation of one Director 14163... |  |
Registry | Dec 3, 2013 | Resignation of one Director |  |
Registry | Dec 3, 2013 | Resignation of one Director 14163... |  |
Registry | Dec 3, 2013 | Resignation of one Secretary |  |
Registry | Dec 3, 2013 | Appointment of a woman as Director |  |
Registry | Dec 3, 2013 | Appointment of a man as Director |  |
Registry | Dec 3, 2013 | Appointment of a man as Secretary |  |
Registry | Dec 3, 2013 | Resignation of one Director |  |
Registry | Sep 24, 2013 | Three appointments: a woman and 2 men,: a woman and 2 men |  |
Financials | Sep 11, 2013 | Annual accounts |  |
Registry | Jun 28, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jan 17, 2013 | Notice of cancellation of shares |  |
Registry | Jan 17, 2013 | Return of purchase of own shares |  |
Registry | Dec 7, 2012 | Annual return |  |
Financials | Nov 29, 2012 | Annual accounts |  |
Registry | Mar 6, 2012 | Notice of cancellation of shares |  |
Registry | Mar 2, 2012 | Return of purchase of own shares |  |
Financials | Feb 2, 2012 | Annual accounts |  |
Registry | Dec 29, 2011 | Annual return |  |
Registry | Dec 29, 2011 | Change of particulars for secretary |  |
Registry | Dec 29, 2011 | Change of registered office address |  |
Registry | Dec 29, 2011 | Change of particulars for director |  |
Registry | Dec 23, 2010 | Annual return |  |
Registry | Dec 23, 2010 | Change of particulars for director |  |
Registry | Dec 23, 2010 | Change of particulars for director 14163... |  |
Financials | Nov 10, 2010 | Annual accounts |  |
Registry | Jun 1, 2010 | Change of registered office address |  |
Registry | Apr 20, 2010 | Return of allotment of shares |  |
Registry | Jan 12, 2010 | Annual return |  |
Financials | Nov 26, 2009 | Annual accounts |  |
Registry | Sep 22, 2009 | Annual return |  |
Registry | Jan 8, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Dec 10, 2008 | Annual return |  |
Financials | Dec 9, 2008 | Annual accounts |  |
Registry | Feb 21, 2008 | Annual return |  |
Registry | Feb 19, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Jan 6, 2008 | Annual accounts |  |
Registry | Dec 13, 2007 | Annual return |  |
Registry | Aug 15, 2007 | Appointment of a director |  |
Financials | Feb 12, 2007 | Annual accounts |  |
Registry | Jan 24, 2007 | Resignation of a director |  |
Registry | Jan 15, 2007 | Resignation of one Accountant and one Director (a man) |  |
Registry | Jan 15, 2007 | Annual return |  |
Registry | Jan 11, 2007 | Appointment of a man as Director and Finance Director |  |
Financials | Mar 1, 2006 | Annual accounts |  |
Registry | Dec 8, 2005 | Annual return |  |
Registry | Nov 14, 2005 | £ nc 1000/1500000 |  |
Registry | Nov 9, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 13, 2005 | Appointment of a director |  |
Registry | Sep 16, 2005 | Appointment of a director 14163... |  |
Registry | Sep 1, 2005 | Appointment of a woman |  |
Registry | Jul 28, 2005 | Alteration to memorandum and articles |  |
Registry | Apr 21, 2005 | Particulars of mortgage/charge |  |
Registry | Apr 21, 2005 | Appointment of a director |  |
Registry | Apr 1, 2005 | Appointment of a man as Consultant Solicitor and Director |  |
Registry | Mar 31, 2005 | Appointment of a man as Hotelier and Director |  |
Financials | Feb 28, 2005 | Annual accounts |  |
Registry | Dec 22, 2004 | Annual return |  |
Financials | Mar 1, 2004 | Annual accounts |  |
Registry | Dec 8, 2003 | Annual return |  |
Financials | Feb 27, 2003 | Annual accounts |  |
Registry | Dec 22, 2002 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Dec 22, 2002 | Annual return |  |
Registry | Sep 4, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 29, 2002 | £ nc 1000/1500000 |  |
Registry | Feb 21, 2002 | Annual return |  |
Financials | Dec 27, 2001 | Annual accounts |  |
Registry | Nov 1, 2001 | Appointment of a director |  |
Registry | Oct 24, 2001 | Company name change |  |
Registry | Oct 24, 2001 | Change of name certificate |  |
Registry | Sep 24, 2001 | Appointment of a director |  |
Registry | Sep 24, 2001 | Change of accounting reference date |  |
Registry | Sep 24, 2001 | Resignation of a director |  |
Registry | Aug 31, 2001 | Appointment of a man as Director and Accountant |  |
Registry | Mar 12, 2001 | Annual return |  |
Financials | Jan 3, 2001 | Annual accounts |  |
Registry | Oct 17, 2000 | Change in situation or address of registered office |  |
Registry | Apr 25, 2000 | Annual return |  |
Financials | Jun 11, 1999 | Annual accounts |  |