- Company Overview for ASTU HOTELS 3 LIMITED (05784077)
- Filing history for ASTU HOTELS 3 LIMITED (05784077)
- People for ASTU HOTELS 3 LIMITED (05784077)
- More for ASTU HOTELS 3 LIMITED (05784077)
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
|
|
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
|
|
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
|
|
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 |