Advanced company searchLink opens in new window

SMART HOTELS (EMBASSY) LTD

Company number 06363357

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)
07 Dec 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
03 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Aug 2010 TM01 Termination of appointment of Odette Hughes as a director
28 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Stella Heidi Sharpe on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Krystal Alanha Sharpe on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Graham Alfred Malcolm Sharpe on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Odette Danielle Hughes on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Odette Danielle Hughes on 1 September 2009
19 Oct 2009 TM02 Termination of appointment of M P Watson & Co Limited as a secretary
19 Oct 2009 TM02 Termination of appointment of Michael Watson as a secretary
27 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Dec 2008 288b Appointment terminate, secretary michael p watson directorships logged form
16 Dec 2008 287 Registered office changed on 16/12/2008 from 1 bath hill great yarmouth norfolk NR30 2LQ
03 Nov 2008 363a Return made up to 04/10/08; full list of members
10 Sep 2008 88(2) Capitals not rolled up
10 Sep 2008 363a Return made up to 06/09/08; full list of members
21 Feb 2008 288c Secretary's particulars changed
21 Feb 2008 288c Director's particulars changed
06 Feb 2008 288b Director resigned
03 Dec 2007 288c Director's particulars changed
03 Dec 2007 288c Director's particulars changed
03 Dec 2007 288c Director's particulars changed
01 Dec 2007 225 Accounting reference date shortened from 30/09/08 to 31/03/08