About

Registered Number: 04939075
Date of Incorporation: 21/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Chicago Avenue, Manchester, M90 3RA

 

Radisson Hotel Stansted Airport Ltd was registered on 21 October 2003 with its registered office in the United Kingdom. The organisation has no directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 16 January 2020
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 22 October 2019
MR01 - N/A 17 September 2019
AA - Annual Accounts 09 September 2019
TM01 - Termination of appointment of director 03 September 2019
TM02 - Termination of appointment of secretary 03 September 2019
AP01 - Appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
CS01 - N/A 22 October 2018
PSC05 - N/A 22 October 2018
AA - Annual Accounts 07 October 2018
MR01 - N/A 23 June 2018
AP01 - Appointment of director 05 June 2018
RESOLUTIONS - N/A 16 February 2018
CS01 - N/A 02 November 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 22 October 2015
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 15 September 2015
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 06 June 2014
CH01 - Change of particulars for director 06 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 02 August 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 03 September 2012
AP01 - Appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 29 October 2010
RESOLUTIONS - N/A 28 October 2010
CC04 - Statement of companies objects 28 October 2010
AA - Annual Accounts 07 May 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 20 August 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
CERTNM - Change of name certificate 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
AA - Annual Accounts 30 November 2005
363a - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
363s - Annual Return 21 October 2004
287 - Change in situation or address of Registered Office 18 June 2004
287 - Change in situation or address of Registered Office 22 December 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
225 - Change of Accounting Reference Date 27 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
287 - Change in situation or address of Registered Office 20 November 2003
CERTNM - Change of name certificate 18 November 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2019 Outstanding

N/A

A registered charge 20 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.