- Company Overview for ASHLEY HOTELS OPERATIONS LIMITED (06013548)
- Filing history for ASHLEY HOTELS OPERATIONS LIMITED (06013548)
- People for ASHLEY HOTELS OPERATIONS LIMITED (06013548)
- Charges for ASHLEY HOTELS OPERATIONS LIMITED (06013548)
- More for ASHLEY HOTELS OPERATIONS LIMITED (06013548)
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) |
---|---|---|---|
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Aug 2017 | TM01 | Termination of appointment of John Brennan as a director on 15 June 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF to 65-67 Belgrave Road London SW1V 2BG on 4 July 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Karim Ahmedali Hirji as a director on 15 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Neal Morar as a director on 15 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Robert Edward Gray as a director on 15 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Darren Guy as a director on 15 June 2017 | |
04 Jul 2017 | TM02 | Termination of appointment of Neal Morar as a secretary on 15 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Zamir Hirji as a director on 15 June 2017 | |
22 Jun 2017 | MR01 | Registration of charge 060135480005, created on 15 June 2017 | |
22 Jun 2017 | MR01 | Registration of charge 060135480006, created on 15 June 2017 | |
16 Jun 2017 | MR05 | All of the property or undertaking has been released from charge 060135480003 | |
16 Jun 2017 | MR05 | All of the property or undertaking has been released from charge 060135480004 | |
16 Jun 2017 | MR05 | All of the property or undertaking has been released from charge 060135480002 | |
09 May 2017 | MR04 | Satisfaction of charge 1 in full | |
07 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
28 Jul 2016 | AP01 | Appointment of Mr Darren Guy as a director on 28 July 2016 | |
28 Jul 2016 | AP01 | Appointment of Mr John Brennan as a director on 28 July 2016 | |
26 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jan 2016 | AD03 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
22 Jan 2016 | AD02 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
13 Jan 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
12 May 2015 | AA | Full accounts made up to 31 December 2014 | |
06 May 2015 | AD01 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 | |
06 May 2015 | AP03 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 |