Advanced company searchLink opens in new window

DANSON INTERNATIONAL HOTELS LIMITED

Company number 01995511

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)
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
  • GBP 129,202
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
  • GBP 129,202
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
  • GBP 129,202
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