- Company Overview for BELFONT HOTELS LTD (12498207)
- Filing history for BELFONT HOTELS LTD (12498207)
- People for BELFONT HOTELS LTD (12498207)
- Charges for BELFONT HOTELS LTD (12498207)
- More for BELFONT HOTELS LTD (12498207)
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) |
---|---|---|---|
18 Feb 2025 | AD01 | Registered office address changed from 5 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA England to 18 Crescent West Barnet EN4 0EJ on 18 February 2025 | |
03 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
02 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Nov 2023 | MR01 | Registration of charge 124982070003, created on 21 November 2023 | |
29 Aug 2023 | MR01 | Registration of charge 124982070001, created on 25 August 2023 | |
29 Aug 2023 | MR01 | Registration of charge 124982070002, created on 25 August 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
24 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Apr 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 June 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
31 Jul 2020 | PSC07 | Cessation of Amit Kumar Shantilal Dhamecha as a person with significant control on 30 July 2020 | |
31 Jul 2020 | PSC02 | Notification of Twinglobe Holdings 2 Limited as a person with significant control on 30 July 2020 | |
31 Jul 2020 | PSC07 | Cessation of Rupen Shantilal Dhamecha as a person with significant control on 30 July 2020 | |
31 Jul 2020 | PSC02 | Notification of Only Hotels Limited as a person with significant control on 30 July 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of Amit Shantilal Dhamecha as a director on 30 July 2020 | |
31 Jul 2020 | AP01 | Appointment of Rishi Rupen Dhamecha as a director on 30 July 2020 | |
31 Jul 2020 | AP01 | Appointment of Akshay Amit Dhamecha as a director on 30 July 2020 | |
31 Jul 2020 | AP01 | Appointment of Niraj Mihir Thakerar as a director on 30 July 2020 | |
31 Jul 2020 | AP01 | Appointment of Keval Mihir Thakerar as a director on 30 July 2020 | |
31 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 30 July 2020
|
|
01 Jul 2020 | CH01 | Director's details changed for Mr Amit Shantilal Dhameha on 1 June 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW England to 5 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on 2 June 2020 |