R R COVENTRY HOTEL LIMITED

09586105
MELTON HOUSE 65-67 CLARENDON ROAD WATFORD ENGLAND WD17 1DS

Documents

Documents
Date Category Description Pages
20 Dec 2022 gazette Gazette Dissolved Compulsory 1 Buy now
30 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 accounts Annual Accounts 9 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2020 accounts Annual Accounts 6 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 May 2019 accounts Annual Accounts 10 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 May 2018 accounts Annual Accounts 11 Buy now
26 Feb 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2017 accounts Annual Accounts 6 Buy now
20 Feb 2017 officers Appointment of director (Mr Harmeet Singh Ahuja) 2 Buy now
20 Feb 2017 officers Termination of appointment of director (Rocky Patel) 1 Buy now
21 Oct 2016 annual-return Annual Return 6 Buy now
04 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2015 mortgage Registration of a charge 30 Buy now
15 Sep 2015 officers Termination of appointment of director (Minakumari Patel) 1 Buy now
02 Sep 2015 mortgage Registration of a charge 42 Buy now
11 Aug 2015 mortgage Registration of a charge 50 Buy now
11 Aug 2015 mortgage Registration of a charge 41 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2015 annual-return Annual Return 5 Buy now
29 Jun 2015 officers Appointment of director (Mrs Vivek Chadha) 2 Buy now
12 May 2015 incorporation Incorporation Company 23 Buy now