EURO HOTELS (CROYDON COURT) LIMITED
Company number 06477962
- Company Overview for EURO HOTELS (CROYDON COURT) LIMITED (06477962)
- Filing history for EURO HOTELS (CROYDON COURT) LIMITED (06477962)
- People for EURO HOTELS (CROYDON COURT) LIMITED (06477962)
- Charges for EURO HOTELS (CROYDON COURT) LIMITED (06477962)
- More for EURO HOTELS (CROYDON COURT) LIMITED (06477962)
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
|
|
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
|
|
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 |