Advanced company searchLink opens in new window

EXCELSIOR HOTEL ANNEXES LIMITED

Company number 03560014

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)
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
10 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
23 Nov 2010 AAMD Amended accounts made up to 30 September 2009
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
11 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Skakuntala Parekh on 1 January 2010
17 Mar 2010 AD01 Registered office address changed from 23 Clare Close Elstree Borehamwood Hertfordshire WD6 3NJ on 17 March 2010
11 Jan 2010 AR01 Annual return made up to 8 May 2009
02 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
30 Dec 2008 AA Total exemption small company accounts made up to 30 September 2007
06 Jun 2008 363a Return made up to 08/05/08; full list of members
27 Mar 2008 288a Director appointed priyesh parekh
07 Mar 2008 AA Total exemption small company accounts made up to 30 September 2006
31 May 2007 363a Return made up to 08/05/07; full list of members
28 Mar 2007 288c Secretary's particulars changed
28 Mar 2007 288c Director's particulars changed
04 Aug 2006 288a New director appointed
01 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
25 Jul 2006 363a Return made up to 08/05/06; full list of members
08 Aug 2005 AA Total exemption small company accounts made up to 30 September 2004
19 Jul 2005 363s Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 Mar 2005 403a Declaration of satisfaction of mortgage/charge
11 Nov 2004 403a Declaration of satisfaction of mortgage/charge
11 Nov 2004 403a Declaration of satisfaction of mortgage/charge
11 Aug 2004 288b Director resigned