LONDON HOTEL GROUP LTD - 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. 2023-10-09 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Mortgage. Charge number: 089992140001. 2022-11-22 View Report
Confirmation statement. Statement with updates. 2022-09-15 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 no updates. 2021-09-01 View Report
Accounts. Accounts type total exemption full. 2021-04-30 View Report
Confirmation statement. Statement with updates. 2020-08-10 View Report
Confirmation statement. Statement with updates. 2020-02-18 View Report
Accounts. Accounts type total exemption full. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-07-19 View Report
Officers. Officer name: Mr Meher Nawab. Appointment date: 2019-01-10. 2019-01-23 View Report
Officers. Officer name: Athar Nawab. Termination date: 2018-12-14. 2019-01-23 View Report
Officers. Termination date: 2018-12-14. Officer name: Athar Nawab. 2019-01-23 View Report
Accounts. Accounts type total exemption full. 2019-01-09 View Report
Mortgage. Charge number: 089992140001. Charge creation date: 2018-10-02. 2018-10-17 View Report
Confirmation statement. Statement with updates. 2018-07-12 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Accounts. Accounts type dormant. 2018-01-15 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Accounts. Accounts type total exemption small. 2017-01-27 View Report
Annual return. With made up date full list shareholders. 2016-11-02 View Report
Restoration. Administrative restoration company. 2016-11-02 View Report
Gazette. Gazette dissolved compulsory. 2016-09-27 View Report
Gazette. Gazette notice compulsory. 2016-07-12 View Report
Accounts. Accounts type dormant. 2016-03-02 View Report
Accounts. Change account reference date company current shortened. 2015-10-30 View Report
Gazette. Gazette filings brought up to date. 2015-09-19 View Report
Annual return. With made up date full list shareholders. 2015-09-17 View Report
Officers. Change date: 2015-09-17. Officer name: Mr Gauhar Nawab. 2015-09-17 View Report
Address. Old address: 145-157 st John Street London EC1V 4PW England. Change date: 2015-09-17. New address: 54 Clapham Common South Side London SW4 9BX. 2015-09-17 View Report
Officers. Change date: 2015-09-17. Officer name: Mrs Athar Nawab. 2015-09-17 View Report
Gazette. Gazette notice compulsory. 2015-08-11 View Report
Incorporation. Capital: GBP 1 2014-04-16 View Report