LLECHWEN HALL HOTEL LIMITED

04057825
3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2024 accounts Annual Accounts 9 Buy now
17 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2024 mortgage Registration of a charge 50 Buy now
08 Feb 2024 mortgage Registration of a charge 42 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 11 Buy now
23 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2023 officers Change of particulars for director (Mr Ramesh Parsharam Gor) 2 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 11 Buy now
29 Oct 2021 accounts Annual Accounts 10 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2020 mortgage Registration of a charge 19 Buy now
28 Oct 2020 mortgage Registration of a charge 16 Buy now
01 Sep 2020 officers Change of particulars for director (Mr Ramish Parsharam Gor) 2 Buy now
01 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2020 officers Change of particulars for director (Mr Ramish Gor) 2 Buy now
20 Aug 2020 accounts Annual Accounts 11 Buy now
21 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2020 mortgage Statement of satisfaction of a charge 2 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 10 Buy now
03 Jan 2019 mortgage Registration of a charge 23 Buy now
03 Jan 2019 mortgage Registration of a charge 22 Buy now
28 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 9 Buy now
04 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Sep 2017 accounts Annual Accounts 14 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2016 accounts Annual Accounts 5 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2015 annual-return Annual Return 4 Buy now
02 Jun 2015 accounts Annual Accounts 6 Buy now
01 Oct 2014 annual-return Annual Return 4 Buy now
12 Aug 2014 accounts Annual Accounts 6 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
07 Jun 2013 accounts Annual Accounts 6 Buy now
24 Oct 2012 annual-return Annual Return 4 Buy now
11 Jun 2012 accounts Annual Accounts 6 Buy now
27 Sep 2011 annual-return Annual Return 4 Buy now
19 Sep 2011 accounts Annual Accounts 6 Buy now
11 Oct 2010 annual-return Annual Return 4 Buy now
11 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2010 accounts Annual Accounts 6 Buy now
02 Oct 2009 annual-return Return made up to 22/08/09; full list of members 3 Buy now
04 Aug 2009 accounts Annual Accounts 7 Buy now
25 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 5 9 Buy now
28 Nov 2008 annual-return Return made up to 22/08/08; full list of members 4 Buy now
28 Nov 2008 address Registered office changed on 28/11/2008 from, klaco house, 28-30 st johns sqaure, london, EC1M 4DN 1 Buy now
02 Nov 2008 accounts Annual Accounts 6 Buy now
21 Nov 2007 address Registered office changed on 21/11/07 from: llechwen hall hotel, cilfynydd, pontypridd, mid glamorgan CF37 4HP 1 Buy now
23 Oct 2007 annual-return Return made up to 22/08/07; full list of members 6 Buy now
27 Sep 2007 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
30 Aug 2007 capital Declaration of assistance for shares acquisition 6 Buy now
30 Aug 2007 officers Director resigned 1 Buy now
30 Aug 2007 officers New secretary appointed 1 Buy now
30 Aug 2007 resolution Resolution 2 Buy now
30 Aug 2007 officers New director appointed 1 Buy now
30 Aug 2007 resolution Resolution 1 Buy now
30 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
23 Aug 2007 mortgage Particulars of mortgage/charge 5 Buy now
22 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Aug 2007 mortgage Particulars of mortgage/charge 6 Buy now
31 Mar 2007 accounts Annual Accounts 6 Buy now
30 Aug 2006 annual-return Return made up to 22/08/06; full list of members 2 Buy now
06 Apr 2006 accounts Annual Accounts 6 Buy now
22 Aug 2005 annual-return Return made up to 22/08/05; full list of members 3 Buy now
22 Aug 2005 address Location of register of members 1 Buy now
08 Apr 2005 accounts Annual Accounts 6 Buy now
16 Aug 2004 annual-return Return made up to 22/08/04; full list of members 7 Buy now
11 Jun 2004 accounts Annual Accounts 5 Buy now
29 Sep 2003 annual-return Return made up to 22/08/03; full list of members 7 Buy now
24 Jun 2003 accounts Annual Accounts 6 Buy now
03 Sep 2002 annual-return Return made up to 22/08/02; full list of members 7 Buy now
07 Aug 2002 accounts Annual Accounts 6 Buy now
12 Sep 2001 annual-return Return made up to 22/08/01; full list of members 6 Buy now
16 Aug 2001 mortgage Particulars of mortgage/charge 4 Buy now
12 Jun 2001 accounts Accounting reference date extended from 31/08/01 to 30/09/01 1 Buy now
02 Nov 2000 capital Ad 20/10/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2000 officers Secretary resigned 1 Buy now
30 Aug 2000 officers Director resigned 1 Buy now
30 Aug 2000 address Registered office changed on 30/08/00 from: 9 wimpole street, london, W1M 8LB 1 Buy now
30 Aug 2000 officers New director appointed 2 Buy now
30 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
22 Aug 2000 incorporation Incorporation Company 19 Buy now