EURO HOTELS (THORNTON HEATH) LIMITED -


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-09-01 View Report
Accounts. Accounts type total exemption full. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-08-31 View Report
Accounts. Accounts type total exemption full. 2021-12-29 View Report
Capital. Description: Statement by Directors. 2021-10-18 View Report
Capital. Capital statement capital company with date currency figure. 2021-10-18 View Report
Insolvency. Description: Solvency Statement dated 12/10/21. 2021-10-18 View Report
Resolution. Description: Resolutions. 2021-10-18 View Report
Confirmation statement. Statement with updates. 2021-07-28 View Report
Persons with significant control. Notification date: 2021-05-01. Psc name: Gauhar Nawab. 2021-05-11 View Report
Persons with significant control. Cessation date: 2021-05-01. Psc name: Eurogroup of Companies Ltd. 2021-05-11 View Report
Accounts. Accounts type total exemption full. 2021-04-30 View Report
Confirmation statement. Statement with no updates. 2021-02-05 View Report
Accounts. Accounts type total exemption full. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Mortgage. Charge number: 060317810004. Charge creation date: 2019-01-21. 2019-01-29 View Report
Officers. Officer name: Mr Meher Nawab. Appointment date: 2019-01-10. 2019-01-23 View Report
Officers. Termination date: 2018-12-14. Officer name: Athar Sultana Nawab. 2019-01-23 View Report
Officers. Officer name: Athar Sultana Nawab. Termination date: 2018-12-14. 2019-01-23 View Report
Accounts. Accounts type total exemption full. 2019-01-09 View Report
Confirmation statement. Statement with no updates. 2018-12-20 View Report
Accounts. Accounts type total exemption full. 2018-01-29 View Report
Confirmation statement. Statement with updates. 2018-01-03 View Report
Confirmation statement. Statement with updates. 2017-01-24 View Report
Accounts. Accounts type full. 2017-01-11 View Report
Auditors. Auditors resignation company. 2016-03-14 View Report
Auditors. Auditors resignation limited company. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2016-01-26 View Report
Gazette. Gazette filings brought up to date. 2016-01-13 View Report
Accounts. Accounts type full. 2016-01-12 View Report
Gazette. Gazette notice compulsory. 2016-01-12 View Report
Accounts. Change account reference date company current extended. 2015-10-30 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Mortgage. Charge number: 060317810003. 2014-06-04 View Report
Mortgage. Charge number: 060317810002. 2014-04-26 View Report
Annual return. With made up date full list shareholders. 2014-01-03 View Report
Accounts. Accounts type full. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-02-01 View Report
Accounts. Accounts type full. 2012-10-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-06-30 View Report
Annual return. With made up date full list shareholders. 2012-02-06 View Report
Accounts. Accounts type full. 2011-10-06 View Report
Annual return. With made up date full list shareholders. 2010-12-20 View Report
Accounts. Accounts type full. 2010-10-04 View Report
Annual return. With made up date full list shareholders. 2010-03-04 View Report
Accounts. Accounts type full. 2009-11-04 View Report
Annual return. Legacy. 2009-02-17 View Report
Accounts. Accounts type full. 2009-02-05 View Report