- Company Overview for ELEGANT HOTEL COLLECTION LIMITED (11580089)
- Filing history for ELEGANT HOTEL COLLECTION LIMITED (11580089)
- People for ELEGANT HOTEL COLLECTION LIMITED (11580089)
- Charges for ELEGANT HOTEL COLLECTION LIMITED (11580089)
- More for ELEGANT HOTEL COLLECTION LIMITED (11580089)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
19 Feb 2024 | PSC01 | Notification of Shagun Kishor Gulhati as a person with significant control on 27 March 2023 | |
15 Feb 2024 | RP04CS01 | Second filing of Confirmation Statement dated 19 September 2023 | |
22 Sep 2023 | CS01 |
Confirmation statement made on 19 September 2023 with no updates
|
|
05 Sep 2023 | CH01 | Director's details changed for Mr Shagun Kishor Gulhati on 1 September 2023 | |
04 Sep 2023 | CH01 | Director's details changed for Yvonne Tracey Cobb on 1 September 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from 15 Newland Lincoln LN1 1XG to Office 5 Newark Beacon, Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN on 4 September 2023 | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
07 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with updates | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
05 Oct 2020 | PSC04 | Change of details for Mr Mark Neil Lewis as a person with significant control on 29 September 2020 | |
21 Jul 2020 | MR01 | Registration of charge 115800890002, created on 16 July 2020 | |
21 Jul 2020 | MR04 | Satisfaction of charge 115800890001 in full | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 8 October 2019
|
|
24 Oct 2019 | SH08 | Change of share class name or designation | |
21 Oct 2019 | PSC04 | Change of details for Mr Mark Neil Lewis as a person with significant control on 8 October 2019 | |
16 Oct 2019 | MR01 | Registration of charge 115800890001, created on 8 October 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
08 Aug 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 |