Advanced company searchLink opens in new window

ARORA HOTELS LIMITED

Company number 05523006

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 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
02 Nov 2023 CH01 Director's details changed for Mr Sanjay Arora on 2 November 2023
31 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
06 Jul 2023 MR01 Registration of charge 055230060024, created on 29 June 2023
06 Jul 2023 MR01 Registration of charge 055230060025, created on 29 June 2023
03 Jul 2023 MR04 Satisfaction of charge 055230060011 in full
03 Jul 2023 MR04 Satisfaction of charge 055230060012 in full
03 Jul 2023 MR04 Satisfaction of charge 055230060018 in full
03 Jul 2023 MR04 Satisfaction of charge 055230060017 in full
06 Jun 2023 PSC05 Change of details for Grove Acquisitions Limited as a person with significant control on 31 May 2023
05 Jun 2023 AD01 Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023
24 Mar 2023 AA Group of companies' accounts made up to 31 March 2022
05 Dec 2022 MR01 Registration of charge 055230060023, created on 28 November 2022
03 Nov 2022 PSC07 Cessation of Amsl Investments Limited as a person with significant control on 6 January 2021
03 Nov 2022 PSC02 Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016
01 Aug 2022 MR04 Satisfaction of charge 055230060015 in full
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with updates
21 Jul 2022 MR01 Registration of charge 055230060022, created on 19 July 2022
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 26 May 2022
  • GBP 161,968,853
31 May 2022 MR01 Registration of charge 055230060020, created on 26 May 2022
31 May 2022 MR01 Registration of charge 055230060021, created on 26 May 2022
04 Apr 2022 MR01 Registration of charge 055230060019, created on 29 March 2022
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 161,968,852
10 Mar 2022 TM01 Termination of appointment of Athos George Yiannis as a director on 18 February 2022
10 Mar 2022 TM02 Termination of appointment of Athos George Yiannis as a secretary on 18 February 2022