PREMIER CIRCUIT HOTELS LIMITED

1 Devonshire Street, London, W1W 5DR, England
StatusACTIVE
Company No.06055959
CategoryPrivate Limited Company
Incorporated17 Jan 2007
Age17 years, 4 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 04 Sep 2018

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 18 Jun 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060559590004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 17 Nov 2014

Category: Address

Type: AD02

New address: 49 Mount Street London W1K 2SD

Documents

View document PDF

Memorandum articles

Date: 29 Oct 2014

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 16 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

Miscellaneous

Date: 02 Apr 2014

Category: Miscellaneous

Type: MISC

Description: 288C for keith jones changing the date of birth

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Resolution

Date: 21 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNE COSSAR & ASSOCIATES LIMITED

REDSIDE FARM,NORTH BERWICK,EH39 5PE

Number:SC423173
Status:ACTIVE
Category:Private Limited Company

BRILLIANT SKIES LTD

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

JPM MEDICAL LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source