CONTEMPORARY HOTELS MANAGEMENT SERVICES LIMITED

04814353
19 AMBIKA HOUSE 9B PORTLAND PLACE LONDON W1B 1PS

Documents

Documents
Date Category Description Pages
21 Aug 2024 accounts Annual Accounts 5 Buy now
17 Jul 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 6 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 10 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 accounts Annual Accounts 10 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 10 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 accounts Annual Accounts 8 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 accounts Annual Accounts 7 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
26 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Nov 2017 accounts Annual Accounts 6 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 accounts Annual Accounts 8 Buy now
23 May 2016 annual-return Annual Return 5 Buy now
27 Nov 2015 accounts Annual Accounts 8 Buy now
20 Nov 2015 officers Appointment of director (Mr Akhil Paul) 2 Buy now
20 Nov 2015 officers Appointment of director (Miss Anika Paul) 2 Buy now
08 May 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 accounts Annual Accounts 7 Buy now
23 Apr 2014 annual-return Annual Return 4 Buy now
04 Jan 2014 accounts Annual Accounts 8 Buy now
06 Aug 2013 miscellaneous Miscellaneous 1 Buy now
02 Jul 2013 miscellaneous Miscellaneous 1 Buy now
13 Jun 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 12 Buy now
03 Aug 2012 officers Termination of appointment of secretary (John Smith) 2 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
08 May 2012 officers Change of particulars for director (Mrs Gauri Paul) 2 Buy now
08 May 2012 officers Change of particulars for director (The Honourable Ambar Paul) 2 Buy now
04 Jan 2012 accounts Annual Accounts 12 Buy now
24 May 2011 annual-return Annual Return 14 Buy now
04 May 2011 annual-return Annual Return 14 Buy now
04 May 2011 address Move Registers To Sail Company 2 Buy now
04 May 2011 address Change Sail Address Company 2 Buy now
04 May 2011 officers Change of particulars for secretary (John Godfrey Smith) 3 Buy now
04 May 2011 accounts Annual Accounts 12 Buy now
27 Apr 2011 restoration Administrative Restoration Company 3 Buy now
14 Dec 2010 gazette Gazette Dissolved Compulsary 1 Buy now
31 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
06 Jan 2010 accounts Annual Accounts 12 Buy now
03 Aug 2009 address Registered office changed on 03/08/2009 from, caparo house, 103 baker street, london, W1U 6LN 1 Buy now
29 Apr 2009 annual-return Return made up to 23/04/09; no change of members 10 Buy now
05 Apr 2009 annual-return Return made up to 30/06/08; full list of members 5 Buy now
03 Apr 2009 accounts Annual Accounts 12 Buy now
03 Mar 2009 annual-return Return made up to 09/12/08; full list of members 6 Buy now
01 Feb 2008 accounts Annual Accounts 12 Buy now
29 Aug 2007 annual-return Return made up to 30/06/07; no change of members 7 Buy now
07 Feb 2007 accounts Annual Accounts 12 Buy now
07 Dec 2006 insolvency Liquidation Voluntary Defer Dissolution 2 Buy now
05 Oct 2006 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
02 Aug 2006 annual-return Return made up to 30/06/06; full list of members 7 Buy now
05 Apr 2006 accounts Annual Accounts 11 Buy now
14 Dec 2005 annual-return Return made up to 30/06/05; full list of members 7 Buy now
26 Mar 2005 mortgage Particulars of mortgage/charge 6 Buy now
26 Mar 2005 mortgage Particulars of mortgage/charge 5 Buy now
24 Mar 2005 mortgage Particulars of mortgage/charge 8 Buy now
23 Mar 2005 accounts Accounting reference date extended from 16/03/05 to 31/03/05 1 Buy now
17 Jan 2005 accounts Annual Accounts 2 Buy now
18 Aug 2004 annual-return Return made up to 30/06/04; full list of members 7 Buy now
04 Aug 2004 accounts Accounting reference date shortened from 29/12/04 to 16/03/04 1 Buy now
29 Sep 2003 officers Director resigned 1 Buy now
29 Sep 2003 officers Secretary resigned;director resigned 1 Buy now
29 Sep 2003 officers New secretary appointed 2 Buy now
29 Sep 2003 officers New director appointed 2 Buy now
29 Sep 2003 officers New director appointed 4 Buy now
29 Sep 2003 address Registered office changed on 29/09/03 from: foundation precinct, balm green, sheffield, south yorkshire S1 1RZ 1 Buy now
29 Sep 2003 accounts Accounting reference date extended from 30/06/04 to 29/12/04 1 Buy now
18 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jun 2003 incorporation Incorporation Company 19 Buy now