- 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) |
---|---|---|---|
04 Aug 2017 | TM01 | Termination of appointment of Dharminder Singh Sandhu as a director on 2 August 2017 | |
04 Aug 2017 | AP03 | Appointment of Ricky Sandhu as a secretary on 2 August 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 | |
04 Aug 2017 | CH03 | Secretary's details changed for Dharminder Singh Sandhu on 19 July 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Dharminder Singh Sandhu on 19 July 2017 | |
21 Jul 2017 | PSC02 | Notification of Vistastar Leisure Plc as a person with significant control on 6 April 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
14 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
08 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
28 Dec 2013 | MR01 | Registration of charge 054946910002 | |
07 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
02 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
29 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
05 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
30 Jun 2010 | AD01 | Registered office address changed from Vistastar House, 54-62 Uxbridge Road, Hanwell London W7 3SU on 30 June 2010 | |
07 Dec 2009 | AA | Full accounts made up to 31 March 2009 |