Advanced company searchLink opens in new window

CHILTERN HOTEL LTD

Company number 08242343

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)
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
14 Jan 2016 TM01 Termination of appointment of Raheel Kazam as a director on 14 January 2016
09 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200
26 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
04 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Mar 2014 AP01 Appointment of Mr Sadiq Iqbal as a director
23 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
13 Dec 2013 TM01 Termination of appointment of Andrew Buchanan as a director
07 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
14 Dec 2012 AD01 Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road, a7 Essex IG1 4TG England on 14 December 2012
30 Oct 2012 AP01 Appointment of Mr Andrew John Buchanan as a director
09 Oct 2012 AP01 Appointment of Mr Raheel Kazam as a director
09 Oct 2012 TM01 Termination of appointment of Nadeem Mazhar as a director
05 Oct 2012 NEWINC Incorporation