Advanced company searchLink opens in new window

ASHFORD INTERNATIONAL HOTEL LIMITED

Company number 02176399

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2017 TM01 Termination of appointment of Ian Don Goulding as a director on 27 September 2017
03 Oct 2017 TM02 Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017
03 Oct 2017 AP01 Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017
03 Oct 2017 MR01 Registration of charge 021763990015, created on 27 September 2017
30 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
28 Jun 2017 PSC02 Notification of Q Hotels Limited as a person with significant control on 20 June 2017
28 Jun 2017 PSC02 Notification of Devonshire Point Investment S.A.R.L as a person with significant control on 20 June 2017
19 Apr 2017 AA Full accounts made up to 1 January 2017
26 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 20,474,000.4
10 Aug 2016 AA Full accounts made up to 3 January 2016
20 Apr 2016 MR01 Registration of charge 021763990014, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
20 Apr 2016 MR04 Satisfaction of charge 021763990013 in full
28 Jul 2015 AA Full accounts made up to 28 December 2014
21 Jul 2015 MR04 Satisfaction of charge 12 in full
15 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20,474,000.4
29 Nov 2014 MR04 Satisfaction of charge 10 in full
13 Nov 2014 MR01 Registration of charge 021763990013, created on 29 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
09 Sep 2014 AA Full accounts made up to 29 December 2013
11 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 20,474,000.4
20 Mar 2014 CH01 Director's details changed for Mr Ian Don Goulding on 12 February 2014
20 Mar 2014 CH03 Secretary's details changed for Ian Don Goulding on 12 February 2014
21 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
02 May 2013 AA Full accounts made up to 30 December 2012
21 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 12
08 Feb 2013 AA Full accounts made up to 1 January 2012