Advanced company searchLink opens in new window

4C HOTELS LIMITED

Company number 02073517

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)
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
17 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
22 May 2018 MR04 Satisfaction of charge 12 in full
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500
01 Jun 2016 AP03 Appointment of Mr Al-Karim Nathoo as a secretary on 1 June 2016
01 Jun 2016 AD01 Registered office address changed from 18-24 Belgrave Road London SW1V 1QF to 31 Lisson Grove London NW1 6UB on 1 June 2016
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 500
05 Dec 2014 AA Accounts for a small company made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 500
08 Oct 2013 AA Accounts for a small company made up to 31 December 2012
09 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
01 Aug 2013 AD01 Registered office address changed from 13 Wadham Gardens London NW3 3DN on 1 August 2013
05 Jun 2013 MR01 Registration of charge 020735170013
14 Dec 2012 AA Accounts for a small company made up to 31 December 2011
30 Aug 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
19 Oct 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
04 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 12
01 Sep 2011 AA Accounts for a small company made up to 31 December 2010
30 Mar 2011 CERTNM Company name changed pausefine LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
02 Feb 2011 AD01 Registered office address changed from Haydon House 296 Joel Street Pinner Middlesex HA5 2PY on 2 February 2011