- Company Overview for EMERTON HOTELS LIMITED (04628492)
- Filing history for EMERTON HOTELS LIMITED (04628492)
- People for EMERTON HOTELS LIMITED (04628492)
- Charges for EMERTON HOTELS LIMITED (04628492)
- More for EMERTON HOTELS LIMITED (04628492)
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) |
---|---|---|---|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
28 Feb 2012 | AD02 | Register inspection address has been changed from 241-7 Hagley Road Edgbaston Birmingham West Midlands B16 9RA England | |
06 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Feb 2011 | AD01 | Registered office address changed from 241-7 Hagley Road Edgbaston Birmingham West Midlands B16 9RA on 3 February 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
12 Oct 2010 | TM01 | Termination of appointment of Seshachalam Chivukula as a director | |
11 Oct 2010 | AP01 | Appointment of Mr. Subramanyam Mirthipati as a director | |
12 Aug 2010 | TM01 | Termination of appointment of Raymond Flanagan as a director | |
30 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Jul 2010 | AP01 | Appointment of Mr. Seshachalam Chivukula as a director | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 9 February 2010
|
|
07 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
07 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Jan 2010 | AD02 | Register inspection address has been changed | |
07 Jan 2010 | CH01 | Director's details changed for Raymond Anthony Flanagan on 31 December 2009 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 9 May 2009 | |
13 Jun 2009 | 225 | Accounting reference date shortened from 09/05/2010 to 31/12/2009 | |
10 Mar 2009 | AA | Total exemption small company accounts made up to 9 May 2008 | |
02 Feb 2009 | 363a | Return made up to 06/01/09; full list of members | |
07 Oct 2008 | 288b | Appointment terminated secretary gurmail sidhu |