- Company Overview for ELIZABETH HOUSE HOTEL LIMITED (04190560)
- Filing history for ELIZABETH HOUSE HOTEL LIMITED (04190560)
- People for ELIZABETH HOUSE HOTEL LIMITED (04190560)
- Charges for ELIZABETH HOUSE HOTEL LIMITED (04190560)
- More for ELIZABETH HOUSE HOTEL LIMITED (04190560)
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 |