Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES |
2023-02-17 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-16 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-12-07 |
update num_mort_charges 2 => 3 |
2020-12-07 |
update num_mort_outstanding 2 => 3 |
2020-11-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050879200003 |
2020-10-30 |
update num_mort_charges 1 => 2 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-10-07 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-09-21 |
update statutory_documents SECOND FILED SH01 - 31/10/19 STATEMENT OF CAPITAL GBP 400 |
2020-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050879200002 |
2020-08-09 |
update num_mort_charges 0 => 1 |
2020-08-09 |
update num_mort_outstanding 0 => 1 |
2020-07-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050879200001 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-10 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-11-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON HOUSE HOTELS HOLDINGS LTD |
2019-11-20 |
update statutory_documents CESSATION OF THE CLEVELAND GROUP LIMITED AS A PSC |
2019-11-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-11-19 |
update statutory_documents 31/10/19 STATEMENT OF CAPITAL GBP 400 |
2019-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-01-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-12-21 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
2018-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ERIKO LIMITED / 09/04/2018 |
2017-12-06 |
update statutory_documents CESSATION OF MAURICE NAJI LAWEE AS A PSC |
2017-12-05 |
update statutory_documents CESSATION OF ROBIN SAMRA AS A PSC |
2017-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE LAWEE |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-25 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-09-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIKO LIMITED |
2017-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-10-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-21 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-03-30 => 2016-03-30 |
2016-06-08 |
update returns_next_due_date 2016-04-27 => 2017-04-27 |
2016-05-03 |
update statutory_documents 30/03/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-10-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-09-24 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-05-07 |
update returns_next_due_date 2015-04-27 => 2016-04-27 |
2015-04-27 |
update statutory_documents 30/03/15 FULL LIST |
2015-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICE NAJI LAWEE / 01/01/2014 |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-04 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-05-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
2014-04-27 |
update statutory_documents 30/03/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-10-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-09-20 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
2013-06-25 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-04-29 |
update statutory_documents 30/03/13 FULL LIST |
2012-11-09 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-04-22 |
update statutory_documents 30/03/12 FULL LIST |
2011-09-15 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-04-21 |
update statutory_documents 30/03/11 FULL LIST |
2010-10-06 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-05-10 |
update statutory_documents 30/03/10 FULL LIST |
2009-10-05 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
2008-10-08 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-04-25 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2007-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-05-02 |
update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
2007-02-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
2005-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-04-14 |
update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
2004-11-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 |
2004-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/04 FROM:
STONE HOUSE SUITE ONE
26 CLEVELAND GARDENS
LONDON
W2 6DE |
2004-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-04-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-21 |
update statutory_documents SECRETARY RESIGNED |
2004-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |