- Company Overview for THE CONTINENTAL HOTEL LIMITED (05494691)
- Filing history for THE CONTINENTAL HOTEL LIMITED (05494691)
- People for THE CONTINENTAL HOTEL LIMITED (05494691)
- Charges for THE CONTINENTAL HOTEL LIMITED (05494691)
- More for THE CONTINENTAL HOTEL LIMITED (05494691)
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) |
---|---|---|---|
18 Oct 2024 | PSC05 | Change of details for Vistastar Leisure Plc as a person with significant control on 4 October 2024 | |
04 Oct 2024 | AD01 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 4 October 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
05 Apr 2024 | MR01 | Registration of charge 054946910005, created on 28 March 2024 | |
04 Apr 2024 | MR01 | Registration of charge 054946910004, created on 28 March 2024 | |
12 Feb 2024 | AA | Full accounts made up to 31 March 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
30 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
23 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
23 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
03 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
18 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
12 Mar 2018 | MR04 | Satisfaction of charge 054946910002 in full | |
12 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
02 Nov 2017 | MR01 | Registration of charge 054946910003, created on 1 November 2017 | |
04 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Aug 2017 | TM02 | Termination of appointment of Dharminder Singh Sandhu as a secretary on 2 August 2017 | |
04 Aug 2017 | AP01 | Appointment of Ricky Sandhu as a director on 2 August 2017 |