ASHLEY HOTELS ASTORS LIMITED

08682039
116 GOODMAYES ROAD GOODMAYES ROAD ILFORD ESSEX IG3 9UZ

Documents

Documents
Date Category Description Pages
21 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 7 Buy now
12 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2022 accounts Annual Accounts 7 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2021 accounts Annual Accounts 7 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2021 accounts Annual Accounts 7 Buy now
30 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
27 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2019 accounts Annual Accounts 7 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2018 accounts Annual Accounts 8 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 7 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Dec 2016 accounts Annual Accounts 7 Buy now
14 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
03 Oct 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jan 2016 annual-return Annual Return 8 Buy now
12 Jan 2016 officers Termination of appointment of director (Karim Ahmedali Hirji) 1 Buy now
07 Dec 2015 officers Termination of appointment of director (Karim Ahmedali Hirji) 1 Buy now
09 Sep 2015 mortgage Registration of a charge 64 Buy now
31 Jul 2015 miscellaneous Miscellaneous 1 Buy now
11 Jun 2015 accounts Annual Accounts 6 Buy now
16 Apr 2015 officers Appointment of director (Mrs Shruthy Seetharam) 2 Buy now
16 Apr 2015 mortgage Statement of release/cease from a charge 1 Buy now
16 Apr 2015 mortgage Statement of release/cease from a charge 1 Buy now
28 Mar 2015 mortgage Registration of a charge 23 Buy now
23 Mar 2015 officers Appointment of director (Mr Sunder Ram Mathikere Seetharam) 2 Buy now
23 Mar 2015 officers Appointment of director (Mr Seetharam Ramaiah Mathikere) 2 Buy now
23 Mar 2015 officers Termination of appointment of director (Zamir Hirji) 1 Buy now
23 Mar 2015 officers Termination of appointment of director (Alim Hirji) 1 Buy now
23 Mar 2015 officers Termination of appointment of director (Nurjahan Hirji) 1 Buy now
23 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2015 officers Appointment of director (Mr Raksha Ramaiah Mathikere Seetharam) 2 Buy now
07 Oct 2014 annual-return Annual Return 5 Buy now
24 Jul 2014 capital Return of Allotment of shares 4 Buy now
04 Jan 2014 mortgage Registration of a charge 10 Buy now
11 Dec 2013 mortgage Registration of a charge 5 Buy now
21 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Sep 2013 incorporation Incorporation Company 46 Buy now