Advanced company searchLink opens in new window

ELGON HOTELS LIMITED

Company number 07821979

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)
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 TM01 Termination of appointment of Philip Henning Grobien as a director on 20 November 2014
29 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
23 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
13 Jul 2012 AD01 Registered office address changed from 60 Wensleydale Road Hampton Middlesex TW12 2LX United Kingdom on 13 July 2012
06 Mar 2012 AP01 Appointment of Mr Ajay Kumar Gokani as a director
02 Feb 2012 TM01 Termination of appointment of Ajay Gokani as a director
04 Nov 2011 AP01 Appointment of Mr Philip Henning Grobien as a director
04 Nov 2011 AP01 Appointment of Mr Ajay Kumar Gokani as a director
04 Nov 2011 AP01 Appointment of Mr Nazim Manji as a director
25 Oct 2011 TM01 Termination of appointment of Laurence Adams as a director
25 Oct 2011 NEWINC Incorporation