- Company Overview for Q.N. HOTELS LIMITED (02850880)
- Filing history for Q.N. HOTELS LIMITED (02850880)
- People for Q.N. HOTELS LIMITED (02850880)
- Charges for Q.N. HOTELS LIMITED (02850880)
- More for Q.N. HOTELS LIMITED (02850880)
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) |
---|---|---|---|
15 Jul 2015 | CC01 | Notice of Restriction on the Company's Articles | |
15 Jul 2015 | SH03 | Purchase of own shares. | |
27 May 2015 | MR01 | Registration of charge 028508800025, created on 21 May 2015 | |
27 May 2015 | MR01 | Registration of charge 028508800024, created on 21 May 2015 | |
27 May 2015 | MR01 | Registration of charge 028508800026, created on 21 May 2015 | |
13 May 2015 | AA | Group of companies' accounts made up to 31 December 2013 | |
22 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
31 Jan 2014 | AA | Group of companies' accounts made up to 31 December 2012 | |
16 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
19 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
05 Nov 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
31 Jan 2012 | AA | Group of companies' accounts made up to 31 December 2010 | |
12 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
12 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
12 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
05 Jul 2011 | MISC | Section 519 | |
24 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
01 Nov 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
30 Sep 2010 | TM01 | Termination of appointment of Nabeel Ahmed as a director | |
03 Feb 2010 | AA | Group of companies' accounts made up to 31 December 2008 | |
18 Dec 2009 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Qamar Ahmed on 2 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Nabeel Ahmed on 2 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Aftab Ahmed on 2 October 2009 | |
23 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |