Advanced company searchLink opens in new window

DAISH'S HOTEL LIMITED

Company number 01552456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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