KEW GREEN HOTELS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-06 delete cfo Russell Duckworth
2024-04-06 delete chiefcommercialofficer Joanna Fisher
2024-04-06 delete personal_emails jo..@kewgreenhotels.com
2024-04-06 delete personal_emails ru..@kewgreenhotels.com
2024-04-06 delete email jo..@kewgreenhotels.com
2024-04-06 delete email ru..@kewgreenhotels.com
2024-04-06 delete person Joanna Fisher
2024-04-06 delete person Malcolm Rann
2024-04-06 delete person Russell Duckworth
2023-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11 delete source_ip 172.67.189.44
2023-10-11 delete source_ip 104.21.9.70
2023-10-11 insert person Malcolm Rann
2023-10-11 insert source_ip 172.67.210.249
2023-10-11 insert source_ip 104.21.61.140
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-06-20 delete address Holiday Inn Manchester City - Centre 25 Aytoun St Manchester M1 3AE
2023-04-25 delete person Oxana Chernaya
2023-04-25 insert person Austen Bushrod
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-19 delete address 138 Kings Road, Brighton East Sussex BN1 2JF
2023-02-19 delete address 140 West Campbell Street Glasgow, G2 4TZ
2023-02-19 delete address 383 Rama IX Road Bang Kapi, Huai Khwang Bangkok 10310, Thailand
2023-02-19 delete address 41-49 Hennessy Road Wan Chai Hong Kong
2023-02-19 delete address 651 Warwick Rd Solihull B91 1AT
2023-02-19 delete address Abbotts Lane, Colchester Essex CO6 3QL
2023-02-19 delete address Avenida 7 de Setembro, 4750 Batel, Curitiba, Brazil
2023-02-19 delete address Bath Road, Padworth Berkshire RG7 5HT
2023-02-19 delete address Bedford Rd, Northampton Northants NN4 7YF
2023-02-19 delete address Brayford Wharf North Lincoln , LN1 1YW
2023-02-19 delete address Buckingham Gate, South Terminal West Sussex, RH6 0NT
2023-02-19 delete address Canterbury Road Ashford, Kent TN24 8QQ
2023-02-19 delete address Church Street, Chalvey Slough, Berkshire SL1 2NH
2023-02-19 delete address Coal Pit Lane, Clifton Village Brighouse, West Yorkshire HD6 4HW
2023-02-19 delete address Cromer Road, Norwich Norfolk NR6 6JA
2023-02-19 delete address Crowne Plaza Liverpool - John Lennon Airport The Aerodrome, Liverpool Airport Speke Liverpool L24 8QD
2023-02-19 delete address Cuckoo Rd, Heartlands Pkwy Nechells, Birmingham B7 5SB
2023-02-19 delete address Emerson Road Washington NE37 1LB
2023-02-19 delete address Holiday Inn Birmingham M6, Jct. 7 Chapel Lane, Birmingham, West Midlands B43 7BG
2023-02-19 delete address Holiday Inn Glasgow - East Kilbride Stewartfield Way East Kilbride G74 5LA
2023-02-19 delete address Holiday Inn Haydock M6, Jct.23 Lodge Lane, Newton-le-Willows Haydock, Merseyside WA12 0JG
2023-02-19 delete address Holiday Inn Leeds - Wakefield M1, Jct.40 Queen's Drive, Ossett Wakefield WF5 9BE
2023-02-19 delete address Holiday Inn London - Shepperton Felix Ln Shepperton TW17 8NP
2023-02-19 delete address Holiday Inn Swindon Marlborough Road Swindon SN3 6AQ
2023-02-19 delete address Holiday Inn Taunton - M5, Jct.25 Deane Gate Avenue Taunton, Somerset TA1 2UA
2023-02-19 delete address Ipswich Road, Norwich Norfolk NR4 6EP
2023-02-19 delete address Kidderminster Road Bromsgrove, Worcestershire B61 9AB
2023-02-19 delete address London Rd , Newport Pagnell Buckinghamshire MK16 0JA
2023-02-19 delete address London Road, Ipswich Suffolk IP2 0UA
2023-02-19 delete address London Stansted Airport, Thremhall Ave Stansted CM24 1PY
2023-02-19 delete address M6, Jct.15 Clayton Rd ST5 4DL Newcastle-under-Lyme United Kingdom
2023-02-19 delete address Maidstone Road Rochester ME5 9SF
2023-02-19 delete address Northampton M1, Jct.18 Crick Northampton NN6 7XR
2023-02-19 delete address Norwich NR1 1HU
2023-02-19 delete address Nottingham M1, Jct.25 Bostocks Lane, Sandiacre Nottingham NG10 5NJ
2023-02-19 delete address Olympus Avenue, Tachbrook Park Leamington Spa, CV34 6RJ
2023-02-19 delete address Panners Roundabout Braintree CM77 7AB
2023-02-19 delete address R. do Boque 5000-000 Vila Real Portugal
2023-02-19 delete address Ransomes Europark Ipswich, Suffolk IP3 9SJ
2023-02-19 delete address Sheffield M1, Jct.33 West Bawtry Rd, Rotherham South Yorks S60 4NA
2023-02-19 delete address Shrewsbury Business Park Sitka Dr, Shrewsbury SY2 6LG
2023-02-19 delete address Soi Ramintra 64, Ramintra 64 Rd Khan Na Yao, Bangkok 10230 Thailand
2023-02-19 delete address Tadcaster Road, Dringhouses York YO24 1QF
2023-02-19 delete address The Plaza, Portsmouth Southsea PO1 3FD
2023-02-19 delete address Wakefield Road, Leeds West Yorkshire LS25 1LH
2023-02-19 delete address Waterside Park, Caton Rd Lancaster LA1 3RA
2023-02-19 delete address Wood Lane Runcorn WA7 3HA
2023-02-19 delete address Woolston Grange Avenue Warrington WA1 4PX
2023-02-19 delete address Wrexham Road Chester CH4 9DL
2023-02-19 delete address Wyndham Garden Sukhumvit 42 19 Soi Sukhumvit 42 Sukhumvit Road Khlong Toei Bangkok 10110 Thailand
2023-02-19 delete address Wyndham Queen Convention Centre 388 Soi Rim Khlong Phai Singto Khlong Toei Bangkok 10110 Thailand
2022-12-07 insert address 48 Sheen Road Richmond, TW9 1AW
2022-10-04 delete address 5-21 Grosvenor Street Edinburgh EH12 5EF
2022-10-04 delete source_ip 82.196.242.101
2022-10-04 insert source_ip 172.67.189.44
2022-10-04 insert source_ip 104.21.9.70
2022-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2022-09-07 update statutory_documents DIRECTOR APPOINTED MR XIAOGANG XUE
2022-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DELIN HAO
2022-06-04 delete source_ip 88.208.252.9
2022-06-04 insert source_ip 82.196.242.101
2022-06-04 update website_status IndexPageFetchError => OK
2022-02-17 update website_status OK => IndexPageFetchError
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHINA NATIONAL TRAVEL SERVICE GROUP CORPORATION / 09/12/2020
2021-08-07 update num_mort_charges 3 => 4
2021-08-07 update num_mort_outstanding 0 => 1
2021-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090273630004
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-02-12 delete cfo Stephen Desmond
2021-02-12 delete managingdirector Neil Sewell
2021-02-12 delete otherexecutives Nick O'Keeffe
2021-02-12 insert cfo Russell Duckworth
2021-02-12 insert chiefcommercialofficer Joanna Fisher
2021-02-12 insert otherexecutives Sam Barrell
2021-02-12 delete person Anaƫl Peu
2021-02-12 delete person Matthew Collins
2021-02-12 delete person Neil Sewell
2021-02-12 delete person Nick O'Keeffe
2021-02-12 delete person Stephen Desmond
2021-02-12 insert career_pages_linkeddomain linkedin.com
2021-02-12 insert person Oxana Chernaya
2021-02-12 insert person Russell Duckworth
2021-02-12 insert person Sam Barrell
2021-02-12 update person_title Joanna Fisher: Group Sales & Marketing Director => Group Commercial Director
2021-02-12 update person_title Louise Dodd: Director of Operations - North West; General Manager => General Manager; Director of Operations - West
2021-02-12 update person_title Michael Lyons: Director of Operations - Central => Director of Operations - South Central
2021-02-12 update person_title Suzanne Bush: Director of Operations - North East => Director of Operations - East
2021-02-12 update robots_txt_status www.kewgreen.co.uk: 200 => 0
2021-02-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-01 insert alias Kew Green Group Limited
2020-06-01 insert registration_number 09027363
2020-06-01 insert vat GB 798600878
2020-06-01 update robots_txt_status www.kewgreen.co.uk: 404 => 200
2020-03-13 delete ceo Alex Pritchard
2020-03-13 delete chairman Jamie Lamb
2020-03-13 insert ceo Chris Dexter
2020-03-13 delete person Alex Pritchard
2020-03-13 delete person Jamie Lamb
2020-03-13 insert person Chris Dexter
2020-03-13 update robots_txt_status www.kewgreen.co.uk: 200 => 404
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-02-04 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DEXTER
2020-02-03 update statutory_documents DIRECTOR APPOINTED MR DELIN HAO
2020-02-03 update statutory_documents DIRECTOR APPOINTED MR XIAOLEI ZHAO
2020-02-03 update statutory_documents SECRETARY APPOINTED MR XIAOLEI ZHAO
2020-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX PRITCHARD
2020-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE LAMB
2020-02-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMIE LAMB
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30 delete person Stephen Woodhouse
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2019-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-12-18 update statutory_documents SOLVENCY STATEMENT DATED 18/12/18
2018-12-18 update statutory_documents REDUCTION OF SHARE PREMIUM 18/12/2018
2018-12-18 update statutory_documents 18/12/18 STATEMENT OF CAPITAL GBP 2205
2018-12-18 update statutory_documents STATEMENT BY DIRECTORS
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-04-23 delete career_pages_linkeddomain caterer.com
2018-04-23 delete person Mick Newton
2018-04-23 insert person Abby Hughes
2018-04-23 insert person Dean Crews
2018-04-23 insert person Michael Lyons
2018-01-04 update statutory_documents AUDITOR'S RESIGNATION
2017-08-10 delete vpsales Joanna Fisher
2017-08-10 insert managingdirector Neil Sewell
2017-08-10 update person_description Neil Sewell => Neil Sewell
2017-08-10 update person_description Stephen Woodhouse => Stephen Woodhouse
2017-08-10 update person_title Joanna Fisher: Director of Sales => Group Sales & Marketing Director
2017-08-10 update person_title Louise Dodd: General Manager; Area General Manager => Director of Operations - North West; General Manager
2017-08-10 update person_title Neil Sewell: Operations Director - South; Director of Operations - South => Managing Director of Owned Hotels; Managing Director
2017-08-10 update person_title Stephen Woodhouse: Director of Operations - Central => Director of Operations - Hong Kong
2017-08-10 update person_title Suzanne Bush: Area General Manager => Director of Operations - North East
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-08-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-04 insert general_emails ma..@kewgreen.co.uk
2016-12-04 delete about_pages_linkeddomain kewgreenmanagement.co.uk
2016-12-04 delete alias Kew Green Group Ltd
2016-12-04 delete index_pages_linkeddomain ihg.com
2016-12-04 delete index_pages_linkeddomain kewgreenmanagement.co.uk
2016-12-04 delete registration_number 9027363
2016-12-04 insert about_pages_linkeddomain greenfingerscharity.org.uk
2016-12-04 insert about_pages_linkeddomain hkcts.com
2016-12-04 insert address 1 Towers Place, Richmond, Surrey, TW9 1EG
2016-12-04 insert email ma..@kewgreen.co.uk
2016-12-04 insert fax +44 (0)20 8 334 4831
2016-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12 delete ceo Paul Johnson
2016-07-12 delete cfo Jamie Lamb
2016-07-12 delete chro Sarah Fountain
2016-07-12 delete coo Alex Pritchard
2016-07-12 delete founder Paul Johnson
2016-07-12 delete vpsales Darlene Agnew
2016-07-12 insert ceo Alex Pritchard
2016-07-12 insert chairman Jamie Lamb
2016-07-12 insert chro Ros Hardiman
2016-07-12 insert vpsales Joanna Fisher
2016-07-12 delete person Darlene Agnew
2016-07-12 delete person Kris Legg
2016-07-12 delete person Paul Johnson
2016-07-12 delete person Sarah Fountain
2016-07-12 insert person Andrew Barrett
2016-07-12 insert person Joanna Fisher
2016-07-12 insert person Ros Hardiman
2016-07-12 update person_title Alex Pritchard: Chief Operating Officer; Member of the Management Team => Chief Executive Officer; Member of the Management Team
2016-07-12 update person_title Jamie Lamb: Chartered Accountant; Chief Financial Officer; Member of the Management Team => Chartered Accountant; Executive Chairman; Member of the Management Team
2016-07-07 delete address SECOND FLOOR DOME BUILDING, THE QUADRANT RICHMOND SURREY TW9 1DT
2016-07-07 insert address 1 TOWERS PLACE ETON STREET RICHMOND SURREY ENGLAND TW9 1EG
2016-07-07 update registered_address
2016-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2016 FROM SECOND FLOOR DOME BUILDING, THE QUADRANT RICHMOND SURREY TW9 1DT
2016-06-30 update statutory_documents DIRECTOR APPOINTED MR ALEX EDWARD PRITCHARD
2016-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2016-06-08 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-06-08 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-05-09 update statutory_documents 07/05/16 FULL LIST
2016-01-12 delete address Second Floor, Dome Building, The Quadrant, Richmond. Surrey. TW9 1DT
2016-01-12 insert alias Kew Green Group Ltd
2016-01-12 insert index_pages_linkeddomain ihg.com
2016-01-12 insert registration_number 9027363
2015-12-07 update account_ref_month 8 => 12
2015-12-07 update accounts_next_due_date 2016-05-31 => 2016-09-30
2015-11-19 update statutory_documents CURREXT FROM 31/08/2015 TO 31/12/2015
2015-09-07 update num_mort_outstanding 2 => 0
2015-09-07 update num_mort_satisfied 1 => 3
2015-08-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090273630001
2015-08-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090273630003
2015-06-29 update statutory_documents 10/06/15 STATEMENT OF CAPITAL GBP 2205.00
2015-06-08 delete address SECOND FLOOR DOME BUILDING, THE QUADRANT RICHMOND SURREY UNITED KINGDOM TW9 1DT
2015-06-08 insert address SECOND FLOOR DOME BUILDING, THE QUADRANT RICHMOND SURREY TW9 1DT
2015-06-08 insert sic_code 55100 - Hotels and similar accommodation
2015-06-08 update account_category NO ACCOUNTS FILED => FULL
2015-06-08 update accounts_last_madeup_date null => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date null => 2015-05-07
2015-06-08 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-05-19 update statutory_documents 07/05/15 FULL LIST
2015-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2015-05-07 insert company_previous_name KEW GREEN (OSBORN) LIMITED
2015-05-07 update name KEW GREEN (OSBORN) LIMITED => KEW GREEN GROUP LIMITED
2015-04-24 update statutory_documents COMPANY NAME CHANGED KEW GREEN (OSBORN) LIMITED CERTIFICATE ISSUED ON 24/04/15
2015-04-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-17 delete managingdirector Alex Pritchard
2015-03-17 delete otherexecutives Darlene Agnew
2015-03-17 insert coo Alex Pritchard
2015-03-17 insert otherexecutives Nick O'Keeffe
2015-03-17 insert vpsales Darlene Agnew
2015-03-17 delete person Anne-Marie Hipkiss
2015-03-17 insert person Anael Peu
2015-03-17 insert person Justin Andrews
2015-03-17 insert person Mick Newton
2015-03-17 insert person Nick O'Keeffe
2015-03-17 update person_title Alex Pritchard: Managing Director; Member of the Management Team => Chief Operating Officer; Member of the Management Team
2015-03-17 update person_title Darlene Agnew: Director of Sales & Marketing; Member of the Management Team => Member of the Management Team; Director of Sales
2015-03-17 update person_title Matthew Collins: Member of the Management Team; Group Food and Beverage Operations Manager => Director of Food & Beverage Operations; Member of the Management Team
2015-03-07 update num_mort_outstanding 3 => 2
2015-03-07 update num_mort_satisfied 0 => 1
2015-02-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-07 update num_mort_charges 2 => 3
2015-02-07 update num_mort_outstanding 2 => 3
2015-01-29 update statutory_documents 23/01/15 STATEMENT OF CAPITAL GBP 101
2015-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090273630002
2015-01-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090273630003
2015-01-07 update account_ref_month 5 => 8
2015-01-07 update accounts_next_due_date 2016-02-07 => 2015-05-31
2014-12-18 delete chairman Paul Dukes
2014-12-18 delete person Paul Dukes
2014-12-16 update statutory_documents PREVSHO FROM 31/08/2015 TO 31/08/2014
2014-12-12 update statutory_documents CURREXT FROM 31/05/2015 TO 31/08/2015
2014-09-16 update website_status FlippedRobots => OK
2014-09-16 delete alias Kew Green Hotels Ltd
2014-09-16 insert alias Kew Green Holdings Ltd
2014-09-07 update num_mort_charges 1 => 2
2014-09-07 update num_mort_outstanding 1 => 2
2014-08-14 update website_status OK => FlippedRobots
2014-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090273630002
2014-08-07 update num_mort_charges 0 => 1
2014-08-07 update num_mort_outstanding 0 => 1
2014-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090273630001
2014-05-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION