Advanced company searchLink opens in new window

ELEGANT HOTEL COLLECTION LIMITED

Company number 11580089

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/02/2024.
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 1,000.00
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