- Company Overview for ASTON HOTELS LIMITED (02946395)
- Filing history for ASTON HOTELS LIMITED (02946395)
- People for ASTON HOTELS LIMITED (02946395)
- Charges for ASTON HOTELS LIMITED (02946395)
- More for ASTON HOTELS LIMITED (02946395)
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) |
---|---|---|---|
08 Sep 2016 | MR04 | Satisfaction of charge 8 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 10 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 9 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 7 in full | |
15 Jul 2016 | AUD | Auditor's resignation | |
14 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Aug 2015 | CH01 | Director's details changed for Mr Sukhpal Singh Ahluwalia on 14 August 2015 | |
14 Aug 2015 | CH01 | Director's details changed for Mr Pritpal Singh Ahluwalia on 14 August 2015 | |
14 Aug 2015 | CH01 | Director's details changed for Mrs Parvinder Kaur Ahluwalia on 14 August 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr Anthony Edward Michael Simler as a director on 6 July 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
07 Apr 2015 | TM01 | Termination of appointment of Jesdev Shori Saggar as a director on 5 April 2015 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Jun 2014 | AP01 | Appointment of Mr Jesdev Shori Saggar as a director | |
07 May 2014 | CH01 | Director's details changed for Mr Maheshkumar Shah on 7 May 2014 | |
31 Mar 2014 | MR01 | Registration of charge 029463950011 | |
07 Nov 2013 | TM01 | Termination of appointment of Simon Pollins as a director | |
09 Oct 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
02 Sep 2013 | AP01 | Appointment of Mr Pritpal Singh Ahluwalia as a director | |
24 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
13 Jun 2013 | TM01 | Termination of appointment of Paresh Kotecha as a director | |
27 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |