DANSON INTERNATIONAL HOTELS LIMITED
Company number 01995511
- Company Overview for DANSON INTERNATIONAL HOTELS LIMITED (01995511)
- Filing history for DANSON INTERNATIONAL HOTELS LIMITED (01995511)
- People for DANSON INTERNATIONAL HOTELS LIMITED (01995511)
- More for DANSON INTERNATIONAL HOTELS LIMITED (01995511)
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) |
---|---|---|---|
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Feb 2017 | CH01 | Director's details changed for Mrs Ozden Mann on 31 January 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Sep 2013 | AD01 | Registered office address changed from C/O Paul Phillis & Co Limited Unit 16 Leeway Estate Newport South Wales NP19 4SL United Kingdom on 6 September 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Oct 2012 | CH01 | Director's details changed for Mrs Ozden Mann on 1 January 2012 | |
23 Oct 2012 | TM01 | Termination of appointment of Francis Mann as a director | |
23 Oct 2012 | TM02 | Termination of appointment of Francis Mann as a secretary | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Sep 2012 | AP01 | Appointment of Nilgun Ozturk as a director | |
09 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Feb 2012 | AD01 | Registered office address changed from C/O Paul Phillis & Co Limited 4 Dan Y Gollen Crickhowell Powys NP8 1TN Wales on 9 February 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Mr Francis Mann on 30 December 2011 | |
09 Feb 2012 | CH01 | Director's details changed for Mrs Ozden Mann on 30 December 2011 | |
08 Feb 2012 | AD01 | Registered office address changed from 42 Mount Way Chepstow Monmouthshire NP16 5NF on 8 February 2012 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Jun 2011 | CH03 | Secretary's details changed for Mr Francis Mann on 24 March 2011 | |
31 May 2011 | CH01 | Director's details changed for Mrs Ozden Mann on 24 March 2011 |