- Company Overview for VISTA INNS LIMITED (07549863)
- Filing history for VISTA INNS LIMITED (07549863)
- People for VISTA INNS LIMITED (07549863)
- Charges for VISTA INNS LIMITED (07549863)
- More for VISTA INNS LIMITED (07549863)
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) |
---|---|---|---|
22 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 3 March 2015
Statement of capital on 2015-04-28
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | MR01 | Registration of charge 075498630007, created on 23 November 2014 | |
06 Nov 2014 | MR01 | Registration of charge 075498630006, created on 23 October 2014 | |
18 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
18 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
09 Oct 2014 | MR01 | Registration of charge 075498630005, created on 6 October 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
03 Mar 2014 | CH01 | Director's details changed for Mrs Sheena Singla on 28 February 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
19 Dec 2012 | AD01 | Registered office address changed from 67 Uppingham Road Leicester LE5 3TB England on 19 December 2012 | |
19 Dec 2012 | TM01 | Termination of appointment of Rajesh Vaitha as a director | |
19 Dec 2012 | TM01 | Termination of appointment of Viral Pala as a director | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 May 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
13 Jan 2012 | TM01 | Termination of appointment of Reema Singla as a director | |
20 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |