|
|
08 Dec 2025
|
08 Dec 2025
Confirmation statement made on 24 November 2025 with updates
|
|
|
24 Oct 2025
|
24 Oct 2025
Registered office address changed from 48 Dollis Avenue London N3 1BU England to Derbyshire House St. Chad's Street London Greater London WC1H 8AG on 24 October 2025
|
|
|
31 Mar 2025
|
31 Mar 2025
Certificate of change of name
|
|
|
29 Nov 2024
|
29 Nov 2024
Confirmation statement made on 24 November 2024 with no updates
|
|
|
29 Nov 2024
|
29 Nov 2024
Change of details for St Pancras Hotels Group Limited as a person with significant control on 29 November 2024
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 24 November 2023 with no updates
|
|
|
07 Sep 2023
|
07 Sep 2023
Registered office address changed from 22 Dollis Avenue Finchley London N3 1TX to 48 Dollis Avenue London N3 1BU on 7 September 2023
|
|
|
24 Nov 2022
|
24 Nov 2022
Confirmation statement made on 24 November 2022 with no updates
|
|
|
29 Sep 2022
|
29 Sep 2022
Appointment of Sarah Amelia Megaro as a director on 12 September 2022
|
|
|
25 Nov 2021
|
25 Nov 2021
Confirmation statement made on 24 November 2021 with updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Registration of charge 052046210008, created on 6 July 2021
|
|
|
03 Apr 2021
|
03 Apr 2021
Amended total exemption full accounts made up to 31 March 2019
|
|
|
19 Feb 2021
|
19 Feb 2021
Statement of capital following an allotment of shares on 26 January 2021
|
|
|
12 Feb 2021
|
12 Feb 2021
Statement of Company's objects
|
|
|
12 Feb 2021
|
12 Feb 2021
Memorandum and Articles of Association
|
|
|
12 Feb 2021
|
12 Feb 2021
Resolutions
|
|
|
24 Nov 2020
|
24 Nov 2020
Confirmation statement made on 24 November 2020 with updates
|
|
|
21 Aug 2020
|
21 Aug 2020
Confirmation statement made on 12 August 2020 with no updates
|