- Company Overview for SHANTI HOSPITALITY (UK) LIMITED (07432896)
- Filing history for SHANTI HOSPITALITY (UK) LIMITED (07432896)
- People for SHANTI HOSPITALITY (UK) LIMITED (07432896)
- Charges for SHANTI HOSPITALITY (UK) LIMITED (07432896)
- More for SHANTI HOSPITALITY (UK) LIMITED (07432896)
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) |
---|---|---|---|
12 Oct 2018 | CH01 | Director's details changed for Mr Bhanu Choudhrie on 1 September 2018 | |
10 Sep 2018 | CH01 | Director's details changed for Mr Bhanu Choudhrie on 6 April 2018 | |
28 Aug 2018 | PSC05 | Change of details for Shanti Hospitality Group Limited as a person with significant control on 5 May 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
10 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Dhairya Choudhrie on 30 March 2017 | |
05 May 2017 | AD01 | Registered office address changed from 1 Vincent Square London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
09 Mar 2016 | TM01 | Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
10 Dec 2014 | MR01 | Registration of charge 074328960004, created on 26 November 2014 | |
29 Nov 2014 | MR04 | Satisfaction of charge 3 in full | |
29 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
29 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
28 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
18 Mar 2013 | CH01 | Director's details changed for Mr Dhairya Choudhrie on 24 September 2012 | |
10 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
03 May 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|