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)
26 Jan 2022 MR01 Registration of charge 055230060017, created on 21 January 2022
26 Jan 2022 MR01 Registration of charge 055230060018, created on 21 January 2022
12 Nov 2021 AP01 Appointment of Sanjeev Kumar Roda as a director on 26 October 2021
12 Nov 2021 AP01 Appointment of Sanjay Arora as a director on 26 October 2021
18 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
17 Aug 2021 MR01 Registration of charge 055230060016, created on 16 August 2021
13 Aug 2021 PSC02 Notification of Amsl Investments Limited as a person with significant control on 6 January 2021
13 Aug 2021 PSC07 Cessation of Grove Acquisitions Limited as a person with significant control on 6 January 2021
13 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
19 Dec 2020 MA Memorandum and Articles of Association
19 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
25 Nov 2020 MR01 Registration of charge 055230060015, created on 23 November 2020
07 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with updates
23 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 161,968,851
03 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
04 Sep 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
04 Jan 2019 CH01 Director's details changed for Mr Athos George Yiannis on 3 January 2019
04 Jan 2019 MR01 Registration of charge 055230060014, created on 21 December 2018
03 Jan 2019 CH03 Secretary's details changed for Mr Athos George Yiannis on 3 January 2019
09 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
02 Oct 2018 AD01 Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018
30 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with updates
17 Apr 2018 AA01 Previous accounting period extended from 30 March 2018 to 31 March 2018