Advanced company searchLink opens in new window

PRAHI HOTEL COLLECTION LIMITED

Company number 09174105

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)
24 Aug 2017 TM01 Termination of appointment of Grant David Hearn as a director on 24 July 2017
24 Aug 2017 TM01 Termination of appointment of Rob Edward Gray as a director on 24 July 2017
24 Aug 2017 TM01 Termination of appointment of Timothy Jones as a director on 24 July 2017
22 Aug 2017 CONNOT Change of name notice
03 Aug 2017 MR04 Satisfaction of charge 091741050001 in full
02 Aug 2017 MR01 Registration of charge 091741050003, created on 24 July 2017
02 Aug 2017 MR01 Registration of charge 091741050004, created on 24 July 2017
09 Mar 2017 AP01 Appointment of Mr Rob Gray as a director on 2 March 2017
09 Mar 2017 AP01 Appointment of Mr Timothy Jones as a director on 2 March 2017
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
15 Nov 2016 AD01 Registered office address changed from 17 Dominion Street London EC2M 2EF to Unit 4 Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG on 15 November 2016
12 Aug 2016 MR04 Satisfaction of charge 091741050002 in full
08 Jun 2016 AA Full accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
04 Aug 2015 MR01 Registration of charge 091741050002, created on 24 July 2015
16 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
18 Sep 2014 MR01 Registration of charge 091741050001, created on 11 September 2014
07 Sep 2014 MA Memorandum and Articles of Association
07 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Aug 2014 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
13 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-13
  • GBP 1