- 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) |
---|---|---|---|
27 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
26 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
21 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
20 Feb 2013 | AD01 | Registered office address changed from Aston Hotel Darlington, Newton Park, Coatham Mundeville Darlington Co Durham DL1 3NL on 20 February 2013 | |
20 Feb 2013 | AP04 | Appointment of Speafi Secretarial Limited as a secretary | |
20 Feb 2013 | TM02 | Termination of appointment of Paresh Kotecha as a secretary | |
20 Feb 2013 | AP01 | Appointment of Mr Simon Joseph Pollins as a director | |
20 Feb 2013 | AP01 | Appointment of Mr Maheshkumar Shah as a director | |
20 Feb 2013 | AP01 |
Appointment of Mrs Parvinder Kaur Ahluwalia as a director
|
|
20 Feb 2013 | AP01 | Appointment of Mr Sukhpal Singh Ahluwalia as a director | |
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
19 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
19 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
12 Feb 2013 | TM01 | Termination of appointment of Nallan Rangesh as a director | |
27 Dec 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
08 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
07 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 21 January 2011
|
|
01 Apr 2011 | AA | Full accounts made up to 30 June 2010 |