Advanced company searchLink opens in new window

MANGO HOTELS (GYPSY CORNER) LIMITED

Company number 04443978

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)
27 Dec 2012 AP03 Appointment of Mr Alexandros Mavridis as a secretary
21 Nov 2012 AA Full accounts made up to 30 October 2011
28 Aug 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
23 Mar 2012 AD01 Registered office address changed from 10 Upper Berkeley Street London W1H 7PE on 23 March 2012
21 Mar 2012 AP01 Appointment of Karim Saad as a director
21 Mar 2012 AP01 Appointment of Bassel Saad as a director
21 Mar 2012 TM01 Termination of appointment of Steven Collins as a director
21 Mar 2012 TM01 Termination of appointment of Hotel Innovations Limited as a director
21 Mar 2012 TM01 Termination of appointment of Louis Woodcock as a director
21 Mar 2012 TM01 Termination of appointment of David Thompson as a director
21 Mar 2012 TM01 Termination of appointment of Mark Steinberg as a director
21 Mar 2012 TM01 Termination of appointment of Terence Cole as a director
21 Mar 2012 TM01 Termination of appointment of Stuart Mccaffer as a director
21 Mar 2012 TM02 Termination of appointment of Stuart Mccaffer as a secretary
14 Mar 2012 AUD Auditor's resignation
22 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Mr Stuart John Mccaffer on 10 March 2011
10 Mar 2011 CH03 Secretary's details changed for Mr Stuart John Mccaffer on 10 March 2011
10 Mar 2011 CH01 Director's details changed for Mr Louis Peter Woodcock on 10 March 2011
10 Mar 2011 CH01 Director's details changed for Mr David George Thompson on 10 March 2011
07 Mar 2011 AA Full accounts made up to 31 October 2010
22 Jul 2010 AA Full accounts made up to 1 November 2009
17 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
17 Jun 2010 CH02 Director's details changed for Hotel Innovations Limited on 21 May 2010
20 May 2010 MG01 Duplicate mortgage certificatecharge no:7