Advanced company searchLink opens in new window

EURO HOTELS (CROYDON COURT) LIMITED

Company number 06477962

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)
02 Feb 2016 AA03 Resignation of an auditor
11 Jan 2016 AA Full accounts made up to 31 December 2014
30 Oct 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
26 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
10 Jan 2015 MR01 Registration of charge 064779620002, created on 24 December 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
19 Mar 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
04 Oct 2013 AA Full accounts made up to 31 December 2012
09 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
26 Jan 2012 AD01 Registered office address changed from 1St Floor, 44/50 the Broadway Southall Middlesex UB1 1QB on 26 January 2012
05 Oct 2011 AA Full accounts made up to 31 December 2010
02 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
12 Apr 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
04 Nov 2009 AA Full accounts made up to 31 December 2008
12 Feb 2009 363a Return made up to 21/01/09; full list of members
07 Jan 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
03 Apr 2008 288a Director and secretary appointed athar sultana nawab
03 Apr 2008 288a Director appointed gauhar nawab
25 Jan 2008 288b Secretary resigned
25 Jan 2008 288b Director resigned
21 Jan 2008 NEWINC Incorporation