PREMIER CIRCUIT HOTELS LIMITED
Status | ACTIVE |
Company No. | 06055959 |
Category | Private Limited Company |
Incorporated | 17 Jan 2007 |
Age | 17 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
PREMIER CIRCUIT HOTELS LIMITED is an active private limited company with number 06055959. It was incorporated 17 years, 4 months, 18 days ago, on 17 January 2007. The company address is 1 Devonshire Street, London, W1W 5DR, England.
Company Fillings
Change person director company with change date
Date: 28 Feb 2024
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rohit Chadha
Change date: 2023-03-01
Documents
Change person director company with change date
Date: 28 Feb 2024
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-01
Officer name: Mr Amit Chadha
Documents
Change person secretary company with change date
Date: 28 Feb 2024
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Amit Chadha
Change date: 2023-03-01
Documents
Change person director company with change date
Date: 28 Feb 2024
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-01
Officer name: Ms Ranjan Bhuva
Documents
Confirmation statement with updates
Date: 22 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060559590006
Charge creation date: 2023-11-27
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Change account reference date company current extended
Date: 29 Oct 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-03-31
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-06-01
Psc name: R.A.S. Cheltenham Limited
Documents
Cessation of a person with significant control
Date: 27 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-01
Psc name: Pch Cheltenham
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rohit Chadha
Appointment date: 2018-06-01
Documents
Appoint person secretary company with name date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-01
Officer name: Mr Amit Chadha
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
Old address: 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom
Change date: 2018-06-21
New address: 1 Devonshire Street London W1W 5DR
Documents
Termination secretary company with name termination date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jtc (Jersey) Limited
Termination date: 2018-06-01
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Ms Ranjan Bhuva
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mr Amit Chadha
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Henry Prew
Termination date: 2018-06-01
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-01
Officer name: Guy John Hodgson
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-01
Officer name: Simon Richard Gordon
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard William John Cameron
Termination date: 2018-06-01
Documents
Resolution
Date: 18 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 18 Jun 2018
Category: Change-of-constitution
Type: CC04
Documents
Mortgage satisfy charge full
Date: 09 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060559590004
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jun 2018
Action Date: 01 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060559590005
Charge creation date: 2018-06-01
Documents
Notification of a person with significant control
Date: 31 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Pch Cheltenham
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guy St. John Hodgson
Change date: 2018-04-17
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Cessation of a person with significant control
Date: 27 Feb 2018
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Spencer Russell Steadman
Cessation date: 2017-08-25
Documents
Appoint person secretary company with name date
Date: 14 Feb 2018
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jtc (Jersey) Limited
Appointment date: 2017-01-17
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-27
Officer name: Philip Henry Burgin
Documents
Accounts with accounts type full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Address
Type: AD01
New address: 7th Floor 9 Berkeley Street London W1J 8DW
Change date: 2017-01-19
Old address: Suite 2, 3500 Solent Centre Parkway Whiteley Fareham Hampshire PO15 7AL England
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Henry Burgin
Appointment date: 2016-02-04
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-04
Officer name: Mr Simon Richard Gordon
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard William John Cameron
Appointment date: 2016-02-04
Documents
Accounts with accounts type full
Date: 19 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olga Aburdene
Termination date: 2015-09-16
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Address
Type: AD01
New address: Suite 2, 3500 Solent Centre Parkway Whiteley Fareham Hampshire PO15 7AL
Old address: 14 st. George Street London W1S 1FE
Change date: 2015-08-25
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Change sail address company with new address
Date: 17 Nov 2014
Category: Address
Type: AD02
New address: 49 Mount Street London W1K 2SD
Documents
Appoint person director company with name date
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Henry Prew
Appointment date: 2014-10-23
Documents
Resolution
Date: 23 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 20 Oct 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Parag Majithia
Termination date: 2014-10-02
Documents
Termination director company with name termination date
Date: 20 Oct 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Michael Jones
Termination date: 2014-10-02
Documents
Termination secretary company with name termination date
Date: 20 Oct 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Michael Jones
Termination date: 2014-10-02
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Address
Type: AD01
New address: 14 St. George Street London W1S 1FE
Old address: Lake & Co 25a Kenton Park Parade Kenton Road Harrow Middx HA3 8DN
Change date: 2014-10-20
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Olga Aburdene
Appointment date: 2014-10-02
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-02
Officer name: Mr Guy St. John Hodgson
Documents
Change account reference date company current shortened
Date: 14 Oct 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Oct 2014
Action Date: 02 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060559590004
Charge creation date: 2014-10-02
Documents
Mortgage satisfy charge full
Date: 04 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 04 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 04 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 10 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Miscellaneous
Date: 02 Apr 2014
Category: Miscellaneous
Type: MISC
Description: 288C for keith jones changing the date of birth
Documents
Accounts with accounts type small
Date: 14 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type small
Date: 15 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Michael Jones
Change date: 2010-01-21
Documents
Accounts amended with made up date
Date: 10 Nov 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Resolution
Date: 21 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 31/03/08
Documents
Legacy
Date: 08 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 26/01/07 from: 25A kenton park parade, kenton road, harrow middlesex HA3 8DN
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ANNE COSSAR & ASSOCIATES LIMITED
REDSIDE FARM,NORTH BERWICK,EH39 5PE
Number: | SC423173 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 17,GLASGOW,G4 9TH
Number: | SC455701 |
Status: | ACTIVE |
Category: | Private Limited Company |
IDRS INTERNATIONAL DISPUTE RESOLUTION SERVICE LIMITED
125 WAKEMANS HILL AVENUE,LONDON,NW9 0TJ
Number: | 11694437 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BLETCHLEY ROAD,LEEDS,LS18 4FG
Number: | 08114739 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMESTONE FARMING COMPANY LIMITED
THE ESTATE OFFICE, WILLOUGHTON,GAINSBOROUGH,DN21 5SH
Number: | 00316842 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENZO'S OF WESTHOUGHTON LIMITED
41 MARKET STREET,BOLTON,BL5 3AG
Number: | 10959064 |
Status: | ACTIVE |
Category: | Private Limited Company |