EHC MARRAKECH LIMITED - HEMEL HEMPSTEAD


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

Description Filing date
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