Advanced company searchLink opens in new window

EL CASTILLO HOTELS LTD

Company number 04687268

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)
11 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2019 MR04 Satisfaction of charge 1 in full
21 May 2019 MR04 Satisfaction of charge 2 in full
07 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Aug 2017 PSC01 Notification of Tripta Malhotra as a person with significant control on 20 March 2017
19 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates
19 Apr 2017 TM01 Termination of appointment of Ram Parkash Malhotra as a director on 20 February 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jun 2016 CH03 Secretary's details changed for Tripta Malhotra on 8 June 2016
08 Jun 2016 CH01 Director's details changed for Mr Ram Parkash Malhotra on 8 June 2016
06 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
03 Nov 2015 AD01 Registered office address changed from 92-96 Saint James Boulevard Newcastle upon Tyne NE1 4BN to 91-95 Blandford Street Newcastle upon Tyne NE1 3PZ on 3 November 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014