Advanced company searchLink opens in new window

ELIZABETH HOUSE HOTEL LIMITED

Company number 04190560

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)
07 Mar 2022 AP03 Appointment of Mr Mehmet Sait Dilek as a secretary on 22 November 2021
07 Mar 2022 AP01 Appointment of Mr Mehmet Sait Dilek as a director on 22 November 2021
07 Mar 2022 PSC07 Cessation of John Gerard Taylor as a person with significant control on 22 November 2021
07 Mar 2022 AD01 Registered office address changed from Dynevor House 5-6 De La Beche Street Swansea SA1 3HA to 151 Upper Street London N1 1RA on 7 March 2022
17 Feb 2022 AA01 Previous accounting period shortened from 31 July 2022 to 22 November 2021
27 Nov 2021 MR04 Satisfaction of charge 041905600002 in full
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
08 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
09 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
11 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
06 Dec 2018 MR01 Registration of charge 041905600002, created on 28 November 2018
09 Aug 2018 PSC04 Change of details for Mr John Gerard Taylor as a person with significant control on 19 June 2018
07 Jun 2018 AA01 Current accounting period extended from 30 March 2018 to 31 July 2018
16 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
13 Mar 2018 MR04 Satisfaction of charge 041905600001 in full
23 Feb 2018 AA Micro company accounts made up to 30 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
17 Jul 2017 MR01 Registration of charge 041905600001, created on 14 July 2017
11 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
31 Jan 2017 CH03 Secretary's details changed for John Gerard Taylor on 31 January 2017
31 Jan 2017 CH01 Director's details changed for David Roydon Jones on 31 January 2017
31 Jan 2017 CH01 Director's details changed for John Gerard Taylor on 31 January 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016