Advanced company searchLink opens in new window

5 RIVERS HOTELS LIMITED

Company number 05049288

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)
31 Mar 2016 AD01 Registered office address changed from C/O C/O Agnitio 4B Village Way Tongwynlais Cardiff CF15 7NE Wales to C/O Agnitio 4B Village Way Tongwynlais Cardiff CF15 7NE on 31 March 2016
31 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
31 Mar 2016 AD01 Registered office address changed from C/O Agnitio 4B Village Way Tongwynlais Cardiff CF15 7NE Wales to C/O Agnitio 4B Village Way Tongwynlais Cardiff CF15 7NE on 31 March 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 AD01 Registered office address changed from Castle House High Street Ammanford Dyfed SA18 2NB to C/O Agnitio 4B Village Way Tongwynlais Cardiff CF15 7NE on 25 June 2015
25 Feb 2015 AR01 Annual return made up to 19 February 2015
Statement of capital on 2015-02-25
  • GBP 2
23 Jan 2015 MR01 Registration of charge 050492880006, created on 20 January 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2014 AD01 Registered office address changed from The Ridings 7 Ffordd Y Morfa Cross Hands SA14 6SL to Castle House High Street Ammanford Dyfed SA18 2NB on 18 December 2014
18 Dec 2014 CH01 Director's details changed for Mr Sukhjit Singh Kullar on 1 December 2014
18 Dec 2014 CH01 Director's details changed for Mr Jasjit Singh Kullar on 1 December 2014
02 Sep 2014 AP01 Appointment of Mr Jasjit Singh Kullar as a director on 1 September 2014
02 Sep 2014 AP01 Appointment of Mr Sukhjit Singh Kullar as a director on 1 September 2014
01 Sep 2014 TM01 Termination of appointment of Raj Kullar as a director on 1 September 2014
01 Sep 2014 TM02 Termination of appointment of Raj Kullar as a secretary on 1 September 2014
01 Sep 2014 TM01 Termination of appointment of Manjit Kaur Kullar as a director on 1 September 2014
21 Mar 2014 AR01 Annual return made up to 19 February 2014
Statement of capital on 2014-03-21
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
18 Nov 2010 AA01 Previous accounting period shortened from 14 January 2011 to 31 March 2010