Advanced company searchLink opens in new window

AVNI KENSINGTON HOTEL LIMITED

Company number 08316355

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)
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
14 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10
25 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AP01 Appointment of Mr Sunil Kumar Reddy Bagapalli as a director on 20 March 2015
19 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
29 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jun 2014 ANNOTATION Rectified TM01 was removed from the public register on 19/01/15 as it was invalid or ineffective.
10 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10
10 Dec 2013 CH01 Director's details changed for Mary Moran on 10 December 2013
10 Dec 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
06 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 30 April 2014
10 Jun 2013 AD01 Registered office address changed from C/O Sherrards Solicitors Llp 7 Swallow Place London W1B 2AG United Kingdom on 10 June 2013
10 Jun 2013 TM01 Termination of appointment of Michael Fielding as a director
22 May 2013 AP01 Appointment of Mr Michael Fielding as a director
17 Apr 2013 AP01 Appointment of Mr Michael Fielding as a director
27 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
01 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 26/02/2013
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 26 February 2013
  • GBP 10.00
01 Mar 2013 SH02 Sub-division of shares on 26 February 2013
01 Mar 2013 SH08 Change of share class name or designation