Advanced company searchLink opens in new window

CORBIN & KING HOTELS LIMITED

Company number 04326333

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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