Accounts. Accounts type dormant. |
2023-07-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-11 |
View Report |
Persons with significant control. Psc name: Ehc International Limited. Cessation date: 2017-07-06. |
2023-05-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-08 |
View Report |
Accounts. Accounts type dormant. |
2022-07-04 |
View Report |
Accounts. Accounts type small. |
2021-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-09 |
View Report |
Officers. Officer name: Miles Colin Shelley. Termination date: 2018-10-31. |
2018-11-02 |
View Report |
Officers. Officer name: Mr Robert John William Wotherspoon. Appointment date: 2018-10-31. |
2018-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-06 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-01 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-24 |
View Report |
Persons with significant control. Notification date: 2017-07-06. Psc name: Ehc International Limited. |
2017-07-17 |
View Report |
Accounts. Accounts type total exemption full. |
2016-07-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-12 |
View Report |
Auditors. Auditors resignation company. |
2015-09-22 |
View Report |
Accounts. Accounts type full. |
2015-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-13 |
View Report |
Accounts. Accounts type full. |
2014-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-07 |
View Report |
Accounts. Accounts type full. |
2013-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-15 |
View Report |
Address. Change date: 2013-01-24. Old address: 5 New Street Square London EC4A 3TW. |
2013-01-24 |
View Report |
Officers. Officer name: Taylor Wessing Secretaries Limited. |
2013-01-24 |
View Report |
Officers. Officer name: David Rowe-Beddoe of Kilgetty. |
2013-01-24 |
View Report |
Officers. Officer name: Mr Miles Colin Shelley. |
2013-01-24 |
View Report |
Officers. Officer name: Andrerw Reginald Bolt. |
2013-01-24 |
View Report |
Officers. Officer name: Kevin John Pearson. |
2013-01-24 |
View Report |
Accounts. Accounts type full. |
2012-07-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-19 |
View Report |
Accounts. Accounts type full. |
2011-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-06 |
View Report |
Accounts. Accounts type full. |
2010-08-06 |
View Report |
Accounts. Accounts type full. |
2009-08-24 |
View Report |
Annual return. Legacy. |
2009-08-04 |
View Report |
Officers. Description: Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008. |
2008-12-08 |
View Report |
Address. Description: Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london. |
2008-11-21 |
View Report |
Accounts. Accounts type full. |
2008-08-29 |
View Report |
Annual return. Legacy. |
2008-07-29 |
View Report |
Officers. Description: Director resigned. |
2007-09-25 |
View Report |
Officers. Description: Director resigned. |
2007-09-25 |
View Report |
Officers. Description: Director resigned. |
2007-09-25 |
View Report |
Annual return. Legacy. |
2007-09-19 |
View Report |
Change of name. Description: Company name changed european hotels corporation (mar rakech) LIMITED\certificate issued on 17/09/07. |
2007-09-17 |
View Report |