- Company Overview for AVNI KENSINGTON HOTEL LIMITED (08316355)
- Filing history for AVNI KENSINGTON HOTEL LIMITED (08316355)
- People for AVNI KENSINGTON HOTEL LIMITED (08316355)
- Charges for AVNI KENSINGTON HOTEL LIMITED (08316355)
- Insolvency for AVNI KENSINGTON HOTEL LIMITED (08316355)
- More for AVNI KENSINGTON HOTEL LIMITED (08316355)
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
|
|
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
|
|
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
|
|
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
|
|
01 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 26 February 2013
|
|
01 Mar 2013 | SH02 | Sub-division of shares on 26 February 2013 | |
01 Mar 2013 | SH08 | Change of share class name or designation |