A.B. HOTELS LIMITED - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-29 View Report
Accounts. Accounts type full. 2023-03-10 View Report
Confirmation statement. Statement with no updates. 2022-06-28 View Report
Accounts. Accounts type full. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2021-06-25 View Report
Accounts. Accounts type full. 2021-02-15 View Report
Accounts. Accounts type full. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2020-06-26 View Report
Accounts. Accounts type full. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2019-07-05 View Report
Persons with significant control. Change date: 2019-07-05. Psc name: Mr Abraham Bejerano. 2019-07-05 View Report
Officers. Officer name: Rafael Bejerano. Change date: 2019-01-31. 2019-01-31 View Report
Officers. Officer name: Alon Bejerano. Change date: 2019-01-31. 2019-01-31 View Report
Officers. Officer name: Alon Bejerano. Change date: 2019-01-31. 2019-01-31 View Report
Address. New address: West Walk Building 110 Regent Road Leicester LE1 7LT. Old address: 50-60 Great Cumberland Place London W1H 8DD. Change date: 2018-11-16. 2018-11-16 View Report
Accounts. Accounts type full. 2018-07-02 View Report
Confirmation statement. Statement with updates. 2018-06-25 View Report
Accounts. Accounts type full. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Mortgage. Charge number: 014677610017. 2017-05-04 View Report
Mortgage. Charge number: 014677610018. 2017-05-04 View Report
Mortgage. Charge number: 014677610018. Charge creation date: 2017-03-01. 2017-03-01 View Report
Officers. Officer name: Sharon Rose Bejerano. Appointment date: 2017-01-31. 2017-02-22 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Mortgage. Charge number: 13. 2016-05-17 View Report
Accounts. Accounts type full. 2016-05-04 View Report
Resolution. Description: Resolutions. 2015-12-14 View Report
Officers. Officer name: Ms Sarah Adele Bejerano. Appointment date: 2015-12-03. 2015-12-07 View Report
Officers. Officer name: Willy Benedict Gegen Bauer. Termination date: 2015-10-31. 2015-12-07 View Report
Accounts. Accounts type full. 2015-07-14 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Mortgage. Charge number: 014677610017. Charge creation date: 2014-10-24. 2014-11-13 View Report
Accounts. Accounts type full. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Accounts. Accounts type full. 2013-07-11 View Report
Annual return. With made up date full list shareholders. 2013-07-01 View Report
Officers. Change date: 2009-10-01. Officer name: Willy Benedict Gegen Bauer. 2013-06-28 View Report
Officers. Change date: 2009-10-01. Officer name: Mrs Vivien Judith Bejerano. 2013-06-28 View Report
Officers. Officer name: Abraham Bejerano. Change date: 2009-10-01. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2012-09-06 View Report
Accounts. Accounts type group. 2012-06-21 View Report
Officers. Officer name: Vivien Bejerano. 2011-09-29 View Report
Officers. Officer name: Alon Bejerano. 2011-09-29 View Report
Officers. Officer name: Alon Bejerano. 2011-09-29 View Report
Officers. Officer name: Rafael Bejerano. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-07-06 View Report
Accounts. Accounts type group. 2011-02-14 View Report
Annual return. With made up date full list shareholders. 2010-06-17 View Report
Address. Move registers to sail company. 2010-06-17 View Report
Address. Change sail address company. 2010-06-17 View Report