Advanced company searchLink opens in new window

ARORA LEASED HOTELS LIMITED

Company number 05454977

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)
11 Nov 2014 AA Full accounts made up to 31 March 2013
05 Sep 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 9,103,000
05 Sep 2014 AD04 Register(s) moved to registered office address World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
05 Sep 2014 AD02 Register inspection address has been changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
05 Sep 2014 AD01 Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 5 September 2014
07 May 2014 CH01 Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014
07 May 2014 CH01 Director's details changed for Mrs Sunita Arora on 7 May 2014
07 May 2014 CH01 Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014
16 Apr 2014 CH01 Director's details changed for Mr Surinder Arora on 15 April 2014
16 Apr 2014 CH01 Director's details changed for Mr Subash Chander Arora on 15 April 2014
01 Jul 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 9,103,000
25 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 May 2012
13 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 December 2011
  • GBP 9,103,000
13 Jun 2013 CC04 Statement of company's objects
13 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Level of authorised capital removed 11/03/2013
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 15
08 Oct 2012 AA Full accounts made up to 31 March 2012
07 Jun 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3
23 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/06/2013
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11