Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-07 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-09-07 |
delete address 4TH FLOOR C/O APRIROSE LTD 22 BAKER STREET LONDON ENGLAND W1U 3BW |
2023-09-07 |
insert address 16 BERKELEY STREET MAYFAIR LONDON UNITED KINGDOM W1J 8DZ |
2023-09-07 |
update registered_address |
2023-09-01 |
update statutory_documents DIRECTOR APPOINTED YULIN PENG |
2023-09-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AOSTAR ENERGY LIMITED |
2023-09-01 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/09/2023 |
2023-08-22 |
update statutory_documents ADOPT ARTICLES 08/08/2023 |
2023-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2023 FROM
4TH FLOOR C/O APRIROSE LTD
22 BAKER STREET
LONDON
W1U 3BW
ENGLAND |
2023-08-15 |
update statutory_documents DIRECTOR APPOINTED ZHENGFU RAO |
2023-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANISH GUDKA |
2023-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANSUKHLAL GUDKA |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANTON VAN DER LANDE / 01/01/2023 |
2023-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAN WILLEM LENSEN / 01/01/2023 |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES |
2022-10-17 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES |
2021-11-30 |
update statutory_documents CESSATION OF GARETH JONES AS A PSC |
2021-11-30 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/04/2021 |
2021-11-30 |
update statutory_documents 19/04/21 STATEMENT OF CAPITAL GBP 100 |
2021-11-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-11 |
update statutory_documents ADOPT ARTICLES 29/10/2021 |
2021-11-11 |
update statutory_documents ADOPT ARTICLES 29/10/2021 |
2021-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANTON VAN DER LANDE / 01/11/2021 |
2021-10-21 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-07-05 |
delete otherexecutives Shaune Ayers |
2021-07-05 |
insert coo Shaune Ayers |
2021-07-05 |
update person_title Shaune Ayers: Divisional Director; Member of the Leadership Team => Member of the Leadership Team; Operations Director |
2021-05-25 |
update statutory_documents DIRECTOR APPOINTED MR BERNARD ANTON VAN DER LANDE |
2021-05-25 |
update statutory_documents DIRECTOR APPOINTED MR JAN WILLEM LENSEN |
2021-05-25 |
update statutory_documents DIRECTOR APPOINTED MR MANSUKHLAL GOSAR GUDKA |
2021-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH JONES |
2021-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2021-02-07 |
update account_ref_month 1 => 12 |
2021-02-07 |
update accounts_last_madeup_date null => 2020-01-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-02 => 2021-09-30 |
2021-02-03 |
delete otherexecutives Stephen Bench |
2021-02-03 |
delete person Stephen Bench |
2021-02-03 |
update robots_txt_status almarosehotels.com: 200 => 0 |
2021-02-03 |
update robots_txt_status www.almarosehotels.com: 200 => 0 |
2021-01-12 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
2020-12-15 |
update statutory_documents CURRSHO FROM 31/01/2021 TO 31/12/2020 |
2020-07-07 |
update accounts_next_due_date 2020-10-02 => 2021-01-02 |
2020-06-27 |
delete address 20 Balderton Street 4th Floor London W1K 6TL |
2020-06-27 |
insert address 22 Baker Street, London W1U 3BW |
2020-06-27 |
update primary_contact 20 Balderton Street 4th Floor London W1K 6TL => 22 Baker Street, London W1U 3BW |
2020-05-27 |
insert otherexecutives Peter Gee |
2020-05-27 |
delete about_pages_linkeddomain kewgreen.co.uk |
2020-05-27 |
insert person Peter Gee |
2020-04-07 |
delete address 20 BALDERTON STREET C/O APRIROSE 4TH FLOOR LONDON UNITED KINGDOM W1K 6TL |
2020-04-07 |
insert address 4TH FLOOR C/O APRIROSE LTD 22 BAKER STREET LONDON ENGLAND W1U 3BW |
2020-04-07 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2020-04-07 |
update registered_address |
2020-03-27 |
update robots_txt_status almarosehotels.com: 404 => 200 |
2020-03-27 |
update robots_txt_status www.almarosehotels.com: 404 => 200 |
2020-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2020 FROM
20 BALDERTON STREET
C/O APRIROSE 4TH FLOOR
LONDON
W1K 6TL
UNITED KINGDOM |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES |
2020-02-24 |
delete email al..@aberfield.com |
2020-02-24 |
insert email al..@mason-williams.com |
2020-01-24 |
insert cfo Jason McBurnie |
2020-01-24 |
insert person Jason McBurnie |
2019-12-20 |
delete phone 0330 107 1599 |
2019-01-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |