- Company Overview for CORBIN & KING HOTELS LIMITED (04326333)
- Filing history for CORBIN & KING HOTELS LIMITED (04326333)
- People for CORBIN & KING HOTELS LIMITED (04326333)
- Registers for CORBIN & KING HOTELS LIMITED (04326333)
- More for CORBIN & KING HOTELS LIMITED (04326333)
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) |
---|---|---|---|
10 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
09 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
03 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
08 Jan 2013 | CH01 | Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
20 Dec 2012 | AD03 | Register(s) moved to registered inspection location | |
20 Dec 2012 | AD02 | Register inspection address has been changed from 157 Piccadilly London W1J 9EB England | |
03 Oct 2012 | AP01 | Appointment of Mr Simon Christopher Drysdale as a director | |
22 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 March 2012 | |
04 May 2012 | CH01 | Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 | |
23 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Mr Jeremy Richard Bruce King on 26 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Christopher John Corbin on 26 November 2009 | |
14 Dec 2009 | AD02 | Register inspection address has been changed | |
14 Dec 2009 | CH03 | Secretary's details changed for Jeremy Richard Bruce King on 26 November 2009 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD |