- Company Overview for DOMINUS ALDGATE HOTEL LIMITED (07900263)
- Filing history for DOMINUS ALDGATE HOTEL LIMITED (07900263)
- People for DOMINUS ALDGATE HOTEL LIMITED (07900263)
- Charges for DOMINUS ALDGATE HOTEL LIMITED (07900263)
- More for DOMINUS ALDGATE HOTEL LIMITED (07900263)
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) |
---|---|---|---|
10 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | CH01 | Director's details changed for Mr Anthony Robert Julius on 10 October 2015 | |
24 Dec 2015 | AA | Accounts for a medium company made up to 31 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | CH01 | Director's details changed for Mrs Mala Manjit Singh Gill on 20 October 2013 | |
16 Dec 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
27 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
21 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
25 Jul 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
15 Jul 2013 | SH20 | Statement by directors | |
15 Jul 2013 | SH19 |
Statement of capital on 15 July 2013
|
|
15 Jul 2013 | CAP-SS | Solvency statement dated 15/07/13 | |
15 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
22 Feb 2013 | CH01 | Director's details changed for Mr Anthony Robert Julius on 6 January 2013 | |
22 Feb 2013 | AD01 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 22 February 2013 | |
06 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 May 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
01 May 2012 | AP01 | Appointment of Mr Anthony Robert Julius as a director | |
30 Apr 2012 | AD01 | Registered office address changed from 51 Gloucester Terrace London W2 3DQ United Kingdom on 30 April 2012 | |
30 Apr 2012 | TM01 | Termination of appointment of Jagmail Singh Gill as a director | |
27 Apr 2012 | CERTNM |
Company name changed chl SUBCO1 LIMITED\certificate issued on 27/04/12
|
|
24 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 12 April 2012
|