- Company Overview for DAISH'S REGENT HOTEL LTD (08793588)
- Filing history for DAISH'S REGENT HOTEL LTD (08793588)
- People for DAISH'S REGENT HOTEL LTD (08793588)
- Charges for DAISH'S REGENT HOTEL LTD (08793588)
- More for DAISH'S REGENT HOTEL LTD (08793588)
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) |
---|---|---|---|
09 Nov 2017 | AP01 | Appointment of Mr Paul David Harper as a director on 2 November 2017 | |
30 May 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
22 Aug 2016 | AP03 | Appointment of Mr Gary Moss as a secretary on 1 April 2016 | |
19 Aug 2016 | AP01 | Appointment of Mr Gary Moss as a director on 1 April 2016 | |
19 Aug 2016 | TM02 | Termination of appointment of Jeannie Wilson as a secretary on 1 April 2016 | |
07 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
01 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
13 Feb 2014 | CH01 | Director's details changed for Nrswilson Jeannie Wilson on 27 November 2013 | |
08 Jan 2014 | MR01 | Registration of charge 087935880003 | |
23 Dec 2013 | MR01 | Registration of charge 087935880002 | |
23 Dec 2013 | MR01 | Registration of charge 087935880001 | |
09 Dec 2013 | AA01 | Current accounting period shortened from 30 November 2014 to 30 September 2014 | |
27 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-27
|