- Company Overview for CHILTERN HOTEL LTD (08242343)
- Filing history for CHILTERN HOTEL LTD (08242343)
- People for CHILTERN HOTEL LTD (08242343)
- More for CHILTERN HOTEL LTD (08242343)
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
|
|
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
|
|
26 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
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
|
|
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 |