Advanced company searchLink opens in new window

THE EARLHAM HOTEL LIMITED

Company number 13772798

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)
23 Dec 2024 MR04 Satisfaction of charge 137727980001 in full
23 Dec 2024 MR01 Registration of charge 137727980002, created on 23 December 2024
06 Dec 2024 MR01 Registration of charge 137727980001, created on 2 December 2024
21 Nov 2024 CS01 Confirmation statement made on 21 November 2024 with updates
21 Nov 2024 PSC07 Cessation of Mohammed Amar Aslam as a person with significant control on 19 November 2024
21 Nov 2024 PSC02 Notification of Bps London Developments Ltd as a person with significant control on 19 November 2024
21 Nov 2024 PSC02 Notification of Sahni Capital Limited as a person with significant control on 19 November 2024
21 Nov 2024 AD01 Registered office address changed from 80 Holloway Head Birmingham B1 1QP England to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 21 November 2024
18 Nov 2024 CH01 Director's details changed for Mr Rajkaran Singh Sahni on 15 November 2024
15 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with updates
15 Nov 2024 TM01 Termination of appointment of Mohammed Amar Aslam as a director on 15 November 2024
15 Nov 2024 AP01 Appointment of Mr Rajkaran Singh Sahni as a director on 15 November 2024
15 Nov 2024 AP01 Appointment of Mr Mahir Narender Vachani as a director on 15 November 2024
15 Nov 2024 AA Micro company accounts made up to 31 October 2024
30 Jul 2024 AA Micro company accounts made up to 31 October 2023
01 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 October 2022
30 Aug 2023 AA01 Previous accounting period shortened from 30 November 2022 to 31 October 2022
22 Jun 2023 AD01 Registered office address changed from 80 Holloway Head Birmingham B1 1NG England to 80 Holloway Head Birmingham B1 1QP on 22 June 2023
12 Jun 2023 AD01 Registered office address changed from 8 Islington Row Middleway Birmingham West Midlands B15 1LD United Kingdom to 80 Holloway Head Birmingham B1 1NG on 12 June 2023
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
30 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-30
  • GBP 100