Advanced company searchLink opens in new window

ARORA LEASED HOTELS LIMITED

Company number 05454977

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)
20 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 17 May 2018
20 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 17 May 2019
01 Dec 2023 AA Accounts for a small company made up to 31 March 2023
05 Jun 2023 AD01 Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023
05 Jun 2023 PSC05 Change of details for Arora Hotels Limited as a person with significant control on 31 May 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
06 Mar 2023 AA Accounts for a small company made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
10 Mar 2022 TM01 Termination of appointment of Athos George Yiannis as a director on 18 February 2022
10 Mar 2022 TM02 Termination of appointment of Athos George Yiannis as a secretary on 18 February 2022
10 Dec 2021 AA Accounts for a small company made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
03 Jan 2020 AA Accounts for a small company made up to 31 March 2019
12 Jun 2019 CS01 17/05/19 Statement of Capital gbp 9103000
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 20/02/2024.
03 Jan 2019 CH01 Director's details changed for Mr Athos George Yiannis on 3 January 2019
03 Jan 2019 CH03 Secretary's details changed for Mr Athos George Yiannis on 3 January 2019
10 Oct 2018 AA Accounts for a small company made up to 31 March 2018
02 Oct 2018 AD01 Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018
23 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 20/02/2024.
17 Apr 2018 AA01 Previous accounting period extended from 30 March 2018 to 31 March 2018
23 Mar 2018 CH03 Secretary's details changed for Mr Athos Yiannis on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018
13 Mar 2018 MR04 Satisfaction of charge 054549770016 in full