EURO HOTELS (GILROY COURT) LIMITED - LONDON


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. 2023-04-23 View Report
Accounts. Accounts type total exemption full. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-04-20 View Report
Accounts. Accounts type total exemption full. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-06-04 View Report
Accounts. Accounts type total exemption full. 2021-04-29 View Report
Confirmation statement. Statement with updates. 2020-02-17 View Report
Persons with significant control. Notification date: 2019-06-30. Psc name: Gauhar Nawab. 2020-02-17 View Report
Persons with significant control. Psc name: Athar Sultana Nawab. Cessation date: 2019-06-30. 2020-02-17 View Report
Accounts. Accounts type total exemption full. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-11-11 View Report
Resolution. Description: Resolutions. 2019-03-25 View Report
Officers. Officer name: Mr Meher Nawab. Appointment date: 2019-01-10. 2019-01-23 View Report
Officers. Officer name: Athar Sultana Nawab. Termination date: 2018-12-14. 2019-01-23 View Report
Officers. Termination date: 2018-12-14. Officer name: Athar Sultana Nawab. 2019-01-23 View Report
Accounts. Accounts type total exemption full. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-12-20 View Report
Mortgage. Charge number: 064779750002. 2018-11-02 View Report
Mortgage. Charge number: 064779750003. Charge creation date: 2018-05-25. 2018-05-31 View Report
Mortgage. Charge number: 1. 2018-05-11 View Report
Accounts. Accounts type total exemption full. 2018-01-08 View Report
Confirmation statement. Statement with updates. 2018-01-02 View Report
Accounts. Accounts type full. 2017-01-11 View Report
Confirmation statement. Statement with updates. 2016-10-26 View Report
Auditors. Auditors resignation limited company. 2016-02-02 View Report
Accounts. Accounts type full. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-11-16 View Report
Accounts. Change account reference date company current extended. 2015-10-30 View Report
Mortgage. Charge creation date: 2014-12-24. Charge number: 064779750002. 2015-01-10 View Report
Annual return. With made up date full list shareholders. 2014-11-26 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Resolution. Description: Resolutions. 2014-05-12 View Report
Annual return. With made up date full list shareholders. 2013-10-25 View Report
Accounts. Accounts type full. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2012-10-24 View Report
Address. Old address: 1St Floor, 44/50 the Broadway Southall Middlesex UB1 1QB. Change date: 2012-10-24. 2012-10-24 View Report
Accounts. Accounts type full. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2011-12-05 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-08-02 View Report
Accounts. Accounts type total exemption full. 2011-01-07 View Report
Annual return. With made up date full list shareholders. 2010-10-15 View Report
Accounts. Change account reference date company previous shortened. 2010-09-29 View Report
Annual return. With made up date full list shareholders. 2010-04-12 View Report
Accounts. Accounts type total exemption small. 2009-11-24 View Report
Annual return. Legacy. 2009-02-12 View Report
Officers. Description: Director appointed gauhar nawab. 2008-04-03 View Report
Officers. Description: Director and secretary appointed athar sultana nawab. 2008-04-03 View Report