- Company Overview for DAISH'S HOTEL LIMITED (01552456)
- Filing history for DAISH'S HOTEL LIMITED (01552456)
- People for DAISH'S HOTEL LIMITED (01552456)
- Charges for DAISH'S HOTEL LIMITED (01552456)
- More for DAISH'S HOTEL LIMITED (01552456)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Aug 2016 | AP03 | Appointment of Mr Gary Moss as a secretary on 1 April 2016 | |
19 Aug 2016 | AP01 | Appointment of Mr Gary Moss as a director on 1 April 2016 | |
19 Aug 2016 | TM02 | Termination of appointment of Jeanne Rose Wilson as a secretary on 1 April 2016 | |
19 Aug 2016 | TM02 | Termination of appointment of Jeanne Rose Wilson as a secretary on 1 April 2016 | |
06 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
01 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
20 Jun 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
10 Apr 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
05 Oct 2012 | AUD | Auditor's resignation | |
21 Jun 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
14 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
14 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
20 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
04 Jul 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
20 Jan 2011 | CH01 | Director's details changed for Jeanne Rose Wilson on 1 January 2011 | |
20 Jan 2011 | CH03 | Secretary's details changed for Jeanne Rose Wilson on 1 January 2011 | |
12 Jan 2011 | AP01 | Appointment of Mr George Antony Brown as a director | |
12 Jan 2011 | TM01 | Termination of appointment of David Wilson as a director |