Advanced company searchLink opens in new window

ASTU HOTELS 3 LIMITED

Company number 05784077

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)
13 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 500
03 Feb 2015 AD01 Registered office address changed from 49 Winchester Street London SW1V 4NY to Suite D0079 265-269 Kingston Road Wimbledon London SW19 3NW on 3 February 2015
24 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500
02 Apr 2014 AD01 Registered office address changed from the Trinity Centre 24 Science Park Milton Road Cambridge Cambridgeshire CB4 0FN England on 2 April 2014
01 Apr 2014 TM01 Termination of appointment of Robert Ferguson as a director
01 Apr 2014 AP01 Appointment of Ms Isabella Alaia Haviland Davies as a director
07 Mar 2014 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
24 Feb 2014 TM01 Termination of appointment of Mark Birdwood as a director
24 Feb 2014 TM02 Termination of appointment of Mark Birdwood as a secretary
03 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
01 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
22 Nov 2012 AA01 Previous accounting period shortened from 31 January 2013 to 30 September 2012
22 Nov 2012 AD01 Registered office address changed from Russell House Lower Green Broadway Worcester WR12 7BU on 22 November 2012
20 Nov 2012 CERTNM Company name changed steelcolumn LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-16
20 Nov 2012 CONNOT Change of name notice
23 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
08 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
04 Feb 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 January 2012
12 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Jul 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
03 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
06 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders