Advanced company searchLink opens in new window

THE HOTELIER GROUP LIMITED

Company number 05173209

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)
08 Sep 2016 MR04 Satisfaction of charge 4 in full
08 Sep 2016 MR04 Satisfaction of charge 051732090008 in full
08 Sep 2016 MR04 Satisfaction of charge 051732090006 in full
08 Sep 2016 MR04 Satisfaction of charge 2 in full
15 Jul 2016 AUD Auditor's resignation
08 Jul 2016 AUD Auditor's resignation
07 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 8,022,378.7
14 Oct 2015 AA Group of companies' 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 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 8,022,378.7
07 Apr 2015 TM01 Termination of appointment of Jesdev Shori Saggar as a director on 5 April 2015
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
29 Aug 2014 MR01 Registration of charge 051732090007, created on 27 August 2014
29 Aug 2014 MR01 Registration of charge 051732090006, created on 27 August 2014
29 Aug 2014 MR01 Registration of charge 051732090005, created on 27 August 2014
29 Aug 2014 MR01 Registration of charge 051732090008, created on 27 August 2014
29 May 2014 AP01 Appointment of Mr Jesdev Shori Saggar as a director
13 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 8,022,378.7
07 May 2014 CH01 Director's details changed for Mr Maheshkumar Shah on 7 May 2014
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
  • ANNOTATION Director's name- Parvinder Kaur Ahluwalia
02 Sep 2013 AP01 Appointment of Mr Pritpal Singh Ahluwalia as a director