- Company Overview for PRAHI HOTEL COLLECTION LIMITED (09174105)
- Filing history for PRAHI HOTEL COLLECTION LIMITED (09174105)
- People for PRAHI HOTEL COLLECTION LIMITED (09174105)
- Charges for PRAHI HOTEL COLLECTION LIMITED (09174105)
- More for PRAHI HOTEL COLLECTION LIMITED (09174105)
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 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Jun 2023 | MR04 | Satisfaction of charge 091741050003 in full | |
30 Jun 2023 | MR04 | Satisfaction of charge 091741050004 in full | |
21 Feb 2023 | PSC04 | Change of details for Mr Ashfaq Ahmed as a person with significant control on 21 February 2023 | |
21 Feb 2023 | CH01 | Director's details changed for Mr Ashfaq Ahmed on 21 February 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from 75-129 Carlisle Street Sheffield South Yorkshire S4 7LJ to Shrigley Hall Hotel Pott Shrigley Macclesfield Cheshire SK10 5SB on 21 February 2023 | |
23 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
20 Dec 2022 | PSC01 | Notification of Ashfaq Ahmed as a person with significant control on 5 January 2022 | |
20 Dec 2022 | PSC09 | Withdrawal of a person with significant control statement on 20 December 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
30 Dec 2021 | MR01 | Registration of charge 091741050005, created on 20 December 2021 | |
23 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Jul 2021 | AA | Full accounts made up to 31 December 2019 | |
22 Mar 2021 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
10 Feb 2020 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
06 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Sep 2017 | AP01 | Appointment of Mr Ashfaq Ahmed as a director on 24 July 2017 | |
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2017 | AD01 | Registered office address changed from Unit 4 Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG United Kingdom to 75-129 Carlisle Street Sheffield South Yorkshire S4 7LJ on 29 August 2017 |