ASHFORD INTERNATIONAL HOTEL LIMITED
Company number 02176399
- Company Overview for ASHFORD INTERNATIONAL HOTEL LIMITED (02176399)
- Filing history for ASHFORD INTERNATIONAL HOTEL LIMITED (02176399)
- People for ASHFORD INTERNATIONAL HOTEL LIMITED (02176399)
- Charges for ASHFORD INTERNATIONAL HOTEL LIMITED (02176399)
- Insolvency for ASHFORD INTERNATIONAL HOTEL LIMITED (02176399)
- More for ASHFORD INTERNATIONAL HOTEL LIMITED (02176399)
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) |
---|---|---|---|
03 Oct 2017 | TM01 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 | |
03 Oct 2017 | TM02 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 | |
03 Oct 2017 | MR01 | Registration of charge 021763990015, created on 27 September 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
28 Jun 2017 | PSC02 | Notification of Q Hotels Limited as a person with significant control on 20 June 2017 | |
28 Jun 2017 | PSC02 | Notification of Devonshire Point Investment S.A.R.L as a person with significant control on 20 June 2017 | |
19 Apr 2017 | AA | Full accounts made up to 1 January 2017 | |
26 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
|
|
10 Aug 2016 | AA | Full accounts made up to 3 January 2016 | |
20 Apr 2016 | MR01 |
Registration of charge 021763990014, created on 18 April 2016
|
|
20 Apr 2016 | MR04 | Satisfaction of charge 021763990013 in full | |
28 Jul 2015 | AA | Full accounts made up to 28 December 2014 | |
21 Jul 2015 | MR04 | Satisfaction of charge 12 in full | |
15 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
29 Nov 2014 | MR04 | Satisfaction of charge 10 in full | |
13 Nov 2014 | MR01 |
Registration of charge 021763990013, created on 29 October 2014
|
|
09 Sep 2014 | AA | Full accounts made up to 29 December 2013 | |
11 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
20 Mar 2014 | CH01 | Director's details changed for Mr Ian Don Goulding on 12 February 2014 | |
20 Mar 2014 | CH03 | Secretary's details changed for Ian Don Goulding on 12 February 2014 | |
21 Jun 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
02 May 2013 | AA | Full accounts made up to 30 December 2012 | |
21 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 12 |