- Company Overview for ENGLISH RIVIERA HOTELS LIMITED (10934418)
- Filing history for ENGLISH RIVIERA HOTELS LIMITED (10934418)
- People for ENGLISH RIVIERA HOTELS LIMITED (10934418)
- Charges for ENGLISH RIVIERA HOTELS LIMITED (10934418)
- More for ENGLISH RIVIERA HOTELS LIMITED (10934418)
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) |
---|---|---|---|
17 Feb 2025 | MR01 | Registration of charge 109344180002, created on 14 February 2025 | |
13 Feb 2025 | PSC04 | Change of details for Mr Vipin Luthra as a person with significant control on 13 February 2025 | |
13 Feb 2025 | PSC02 | Notification of Westbury Homes Private Limited as a person with significant control on 13 February 2025 | |
04 Feb 2025 | MR04 | Satisfaction of charge 109344180001 in full | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Oct 2024 | TM01 | Termination of appointment of Rahul Sharma as a director on 26 September 2024 | |
10 Oct 2024 | AP01 | Appointment of Mr Rakesh Wadhwa as a director on 26 September 2024 | |
14 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 19 December 2023
|
|
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
05 Apr 2023 | MR01 | Registration of charge 109344180001, created on 3 April 2023 | |
26 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
03 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
03 May 2022 | AP01 | Appointment of Mr Rahul Sharma as a director on 4 December 2021 | |
03 May 2022 | TM01 | Termination of appointment of Sukriti Luthra as a director on 6 December 2021 | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3NW United Kingdom to 37 Western Promenade Rd Penzance TR18 4NW on 22 July 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
23 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2021 | CH01 | Director's details changed for Mrs Sukriti Luthra on 8 January 2021 | |
22 Mar 2021 | AP01 | Appointment of Mrs Sukriti Luthra as a director on 8 January 2021 | |
22 Mar 2021 | TM01 | Termination of appointment of Jasbir Batra as a director on 8 January 2021 |