Advanced company searchLink opens in new window

PREMIER CIRCUIT HOTELS LIMITED

Company number 06055959

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)
28 Feb 2024 CH01 Director's details changed for Mr Rohit Chadha on 1 March 2023
28 Feb 2024 CH01 Director's details changed for Mr Amit Chadha on 1 March 2023
28 Feb 2024 CH03 Secretary's details changed for Mr Amit Chadha on 1 March 2023
28 Feb 2024 CH01 Director's details changed for Ms Ranjan Bhuva on 1 March 2023
22 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 MR01 Registration of charge 060559590006, created on 27 November 2023
23 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
21 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with updates
29 Oct 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
04 Sep 2018 AUD Auditor's resignation
27 Jun 2018 PSC02 Notification of R.A.S. Cheltenham Limited as a person with significant control on 1 June 2018
27 Jun 2018 PSC07 Cessation of Pch Cheltenham as a person with significant control on 1 June 2018
21 Jun 2018 AP01 Appointment of Mr Rohit Chadha as a director on 1 June 2018
21 Jun 2018 AP03 Appointment of Mr Amit Chadha as a secretary on 1 June 2018
21 Jun 2018 AD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom to 1 Devonshire Street London W1W 5DR on 21 June 2018
21 Jun 2018 TM02 Termination of appointment of Jtc (Jersey) Limited as a secretary on 1 June 2018
21 Jun 2018 AP01 Appointment of Ms Ranjan Bhuva as a director on 1 June 2018