Download leads from Nexok and grow your business. Find out more

Conference Hotels Limited

Documents

Total Documents187
Total Pages928

Filing History

28 August 2020Total exemption full accounts made up to 31 August 2019
25 June 2020Registration of charge 020443750003, created on 14 June 2020
18 March 2020Confirmation statement made on 4 March 2020 with no updates
3 March 2020Satisfaction of charge 2 in full
3 March 2020Satisfaction of charge 1 in full
26 June 2019Total exemption full accounts made up to 31 August 2018
23 April 2019Confirmation statement made on 4 March 2019 with no updates
21 June 2018Unaudited abridged accounts made up to 31 August 2017
18 May 2018Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to Chartwell House 292-294 Hale Lane Edgware HA8 8NP on 18 May 2018
6 April 2018Confirmation statement made on 4 March 2018 with no updates
28 September 2017Amended total exemption full accounts made up to 31 August 2016
28 September 2017Amended total exemption full accounts made up to 31 August 2016
5 May 2017Total exemption full accounts made up to 31 August 2016
5 May 2017Total exemption full accounts made up to 31 August 2016
12 April 2017Confirmation statement made on 4 March 2017 with updates
12 April 2017Confirmation statement made on 4 March 2017 with updates
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017
5 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017
5 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017
6 June 2016Total exemption small company accounts made up to 31 August 2015
6 June 2016Total exemption small company accounts made up to 31 August 2015
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
7 June 2015Total exemption small company accounts made up to 31 August 2014
7 June 2015Total exemption small company accounts made up to 31 August 2014
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
10 September 2014Compulsory strike-off action has been discontinued
10 September 2014Compulsory strike-off action has been discontinued
9 September 2014First Gazette notice for compulsory strike-off
9 September 2014First Gazette notice for compulsory strike-off
4 September 2014Total exemption small company accounts made up to 31 August 2013
4 September 2014Total exemption small company accounts made up to 31 August 2013
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
4 June 2013Total exemption small company accounts made up to 31 August 2012
4 June 2013Total exemption small company accounts made up to 31 August 2012
19 March 2013Director's details changed for Robert Vickers on 4 March 2013
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
19 March 2013Director's details changed for Jonathan Vickers on 4 March 2013
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
19 March 2013Director's details changed for Jonathan Vickers on 4 March 2013
19 March 2013Director's details changed for Robert Vickers on 4 March 2013
19 March 2013Director's details changed for Jonathan Vickers on 4 March 2013
19 March 2013Director's details changed for Robert Vickers on 4 March 2013
31 July 2012Total exemption small company accounts made up to 31 August 2011
31 July 2012Total exemption small company accounts made up to 31 August 2011
13 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
13 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
13 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
5 May 2011Total exemption small company accounts made up to 31 August 2010
5 May 2011Total exemption small company accounts made up to 31 August 2010
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
5 April 2011Director's details changed for Jonathan Vickers on 4 March 2011
5 April 2011Director's details changed for Katherine Erica Vickers on 4 March 2011
5 April 2011Secretary's details changed for Roger Vickers on 4 March 2011
5 April 2011Director's details changed for Katherine Erica Vickers on 4 March 2011
5 April 2011Director's details changed for Jonathan Vickers on 4 March 2011
5 April 2011Director's details changed for Jonathan Vickers on 4 March 2011
5 April 2011Director's details changed for Roger Vickers on 4 March 2011
5 April 2011Director's details changed for Robert Vickers on 4 March 2011
5 April 2011Secretary's details changed for Roger Vickers on 4 March 2011
5 April 2011Secretary's details changed for Roger Vickers on 4 March 2011
5 April 2011Director's details changed for Robert Vickers on 4 March 2011
5 April 2011Director's details changed for Roger Vickers on 4 March 2011
5 April 2011Director's details changed for Katherine Erica Vickers on 4 March 2011
5 April 2011Director's details changed for Roger Vickers on 4 March 2011
5 April 2011Director's details changed for Robert Vickers on 4 March 2011
2 June 2010Total exemption small company accounts made up to 31 August 2009
2 June 2010Total exemption small company accounts made up to 31 August 2009
18 March 2010Director's details changed for Katherine Erica Vickers on 4 March 2010
18 March 2010Director's details changed for Robert Vickers on 4 March 2010
18 March 2010Director's details changed for Robert Vickers on 4 March 2010
18 March 2010Director's details changed for Roger Vickers on 4 March 2010
18 March 2010Director's details changed for Roger Vickers on 4 March 2010
18 March 2010Director's details changed for Jonathan Vickers on 4 March 2010
18 March 2010Director's details changed for Jonathan Vickers on 4 March 2010
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
18 March 2010Director's details changed for Jonathan Vickers on 4 March 2010
18 March 2010Director's details changed for Katherine Erica Vickers on 4 March 2010
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
18 March 2010Director's details changed for Roger Vickers on 4 March 2010
18 March 2010Director's details changed for Katherine Erica Vickers on 4 March 2010
18 March 2010Director's details changed for Robert Vickers on 4 March 2010
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
28 May 2009Total exemption small company accounts made up to 31 August 2008
28 May 2009Total exemption small company accounts made up to 31 August 2008
17 April 2009Location of register of members
17 April 2009Location of register of members
17 April 2009Location of debenture register
17 April 2009Return made up to 04/03/09; full list of members
17 April 2009Registered office changed on 17/04/2009 from 4 acorn close stanmore middlesex HA7 2QS
17 April 2009Return made up to 04/03/09; full list of members
17 April 2009Location of debenture register
17 April 2009Registered office changed on 17/04/2009 from 4 acorn close stanmore middlesex HA7 2QS
2 July 2008Total exemption small company accounts made up to 31 August 2007
2 July 2008Total exemption small company accounts made up to 31 August 2007
9 April 2008Return made up to 04/03/08; full list of members
9 April 2008Return made up to 04/03/08; full list of members
23 December 2007Full accounts made up to 31 August 2006
23 December 2007Full accounts made up to 31 August 2006
24 April 2007Return made up to 04/03/07; full list of members
24 April 2007Return made up to 04/03/07; full list of members
13 December 2006New director appointed
13 December 2006New director appointed
13 December 2006New director appointed
13 December 2006New director appointed
13 December 2006New director appointed
13 December 2006New director appointed
1 December 2006Registered office changed on 01/12/06 from: lynwood house 373-375 station road harrow middlesex HA1 2AW
1 December 2006Director resigned
1 December 2006Director resigned
1 December 2006Director resigned
1 December 2006Director resigned
1 December 2006Director resigned
1 December 2006Director resigned
1 December 2006Registered office changed on 01/12/06 from: lynwood house 373-375 station road harrow middlesex HA1 2AW
30 November 2006Particulars of mortgage/charge
30 November 2006Particulars of mortgage/charge
20 October 2006Particulars of mortgage/charge
20 October 2006Particulars of mortgage/charge
31 August 2006Accounts for a medium company made up to 31 August 2005
31 August 2006Accounts for a medium company made up to 31 August 2005
9 June 2006Return made up to 04/03/06; full list of members
9 June 2006Return made up to 04/03/06; full list of members
15 February 2006Director resigned
15 February 2006Director resigned
15 September 2005Accounts for a medium company made up to 31 August 2004
15 September 2005Accounts for a medium company made up to 31 August 2004
14 June 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 June 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
23 September 2004Full accounts made up to 31 August 2003
23 September 2004Full accounts made up to 31 August 2003
3 March 2004Return made up to 04/03/04; full list of members
3 March 2004Return made up to 04/03/04; full list of members
23 September 2003Accounts for a medium company made up to 31 August 2002
23 September 2003Accounts for a medium company made up to 31 August 2002
23 March 2003Return made up to 04/03/03; full list of members
23 March 2003Return made up to 04/03/03; full list of members
3 September 2002Accounts for a medium company made up to 31 August 2001
3 September 2002Accounts for a medium company made up to 31 August 2001
3 April 2002Registered office changed on 03/04/02 from: c/o vickers & co hyde house the hyde edgware road london NW9 6LH
3 April 2002Registered office changed on 03/04/02 from: c/o vickers & co hyde house the hyde edgware road london NW9 6LH
5 March 2002Return made up to 04/03/02; full list of members
5 March 2002Return made up to 04/03/02; full list of members
18 September 2001Accounts for a medium company made up to 31 August 2000
18 September 2001Accounts for a medium company made up to 31 August 2000
6 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
6 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
30 August 2000Full accounts made up to 31 August 1999
30 August 2000Full accounts made up to 31 August 1999
26 June 2000Auditor's resignation
26 June 2000Auditor's resignation
7 March 2000Return made up to 04/03/00; full list of members
7 March 2000Return made up to 04/03/00; full list of members
6 September 1999Accounts for a small company made up to 31 August 1998
6 September 1999Accounts for a small company made up to 31 August 1998
25 August 1999Return made up to 04/03/99; no change of members
25 August 1999Return made up to 04/03/99; no change of members
6 July 1998Accounts for a small company made up to 31 August 1997
6 July 1998Accounts for a small company made up to 31 August 1997
9 March 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
9 March 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
1 July 1997Accounts for a small company made up to 31 August 1996
1 July 1997Accounts for a small company made up to 31 August 1996
6 March 1997Return made up to 04/03/97; no change of members
6 March 1997Return made up to 04/03/97; no change of members
21 June 1996Accounts for a small company made up to 31 August 1995
21 June 1996Accounts for a small company made up to 31 August 1995
14 March 1996Return made up to 04/03/96; no change of members
14 March 1996Return made up to 04/03/96; no change of members
11 December 1995Company name changed aberafan hotel LIMITED\certificate issued on 12/12/95
11 December 1995Company name changed aberafan hotel LIMITED\certificate issued on 12/12/95
28 June 1995Accounts for a small company made up to 31 August 1994
28 June 1995Accounts for a small company made up to 31 August 1994
7 June 1995Director resigned
7 June 1995Director resigned
3 September 1986Company name changed ashfax LIMITED\certificate issued on 03/09/86
3 September 1986Company name changed ashfax LIMITED\certificate issued on 03/09/86
7 August 1986Certificate of Incorporation
7 August 1986Certificate of Incorporation
Sign up now to grow your client base. Plans & Pricing