Advanced company searchLink opens in new window

EDWARDIAN HOTEL FINANCE LTD

Company number 08664056

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)
08 Apr 2020 AP01 Appointment of Mr Inderneel Singh as a director on 31 March 2020
08 Apr 2020 AP01 Appointment of Mrs. Siraj Singh as a director on 31 March 2020
07 Apr 2020 TM01 Termination of appointment of John Robert Morley as a director on 31 March 2020
13 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with updates
12 Aug 2019 AA Full accounts made up to 31 December 2018
08 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
22 Jun 2018 AA Full accounts made up to 31 December 2017
07 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
13 Jun 2017 AA Full accounts made up to 31 December 2016
08 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
17 Jun 2016 AA Full accounts made up to 31 December 2015
07 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 25,001
09 Jul 2015 AA Full accounts made up to 31 December 2014
25 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 25,001
24 Sep 2014 AD03 Register(s) moved to registered inspection location Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR
24 Sep 2014 AD02 Register inspection address has been changed to Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR
15 Jul 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 AP01 Appointment of Mr Vijay Wason as a director
06 Jun 2014 AP01 Appointment of Mr Shashi Merag Shah as a director
04 Mar 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 December 2013
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • GBP 25,001.00
10 Dec 2013 MR01 Registration of charge 086640560001
27 Nov 2013 MEM/ARTS Memorandum and Articles of Association
27 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2013 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014