Download leads from Nexok and grow your business. Find out more

The Augustus Hotel (Bham) Limited

Documents

Total Documents158
Total Pages782

Filing History

31 January 2024Satisfaction of charge 057084740006 in full
29 January 2024Previous accounting period shortened from 22 December 2023 to 30 September 2023
3 January 2024Confirmation statement made on 23 December 2023 with updates
21 November 2023Total exemption full accounts made up to 22 December 2022
24 October 2023Previous accounting period extended from 31 October 2022 to 22 December 2022
1 February 2023Satisfaction of charge 057084740007 in full
27 January 2023Termination of appointment of Jaspal Singh Pahal as a director on 23 December 2022
27 January 2023Termination of appointment of Ranjit Singh Sandhar as a director on 23 December 2022
23 December 2022Appointment of Mr Darren Gavin Davey as a director on 23 December 2022
23 December 2022Cessation of Jaspal Singh Pahal as a person with significant control on 23 December 2022
23 December 2022Termination of appointment of Ranjit Singh Sandhar as a secretary on 23 December 2022
23 December 2022Registration of charge 057084740009, created on 23 December 2022
23 December 2022Confirmation statement made on 23 December 2022 with updates
23 December 2022Cessation of Ranjit Singh Sandhar as a person with significant control on 23 December 2022
23 December 2022Registration of charge 057084740008, created on 23 December 2022
23 December 2022Notification of Sch Uk Holdings Ltd as a person with significant control on 23 December 2022
19 July 2022Total exemption full accounts made up to 31 October 2021
21 February 2022Confirmation statement made on 14 February 2022 with updates
29 October 2021Total exemption full accounts made up to 31 October 2020
22 April 2021Confirmation statement made on 14 February 2021 with updates
30 October 2020Total exemption full accounts made up to 31 October 2019
18 March 2020Confirmation statement made on 14 February 2020 with updates
31 July 2019Total exemption full accounts made up to 31 October 2018
1 March 2019Confirmation statement made on 14 February 2019 with updates
31 July 2018Total exemption full accounts made up to 31 October 2017
22 March 2018Confirmation statement made on 14 February 2018 with updates
31 July 2017Total exemption small company accounts made up to 31 October 2016
31 July 2017Total exemption small company accounts made up to 31 October 2016
13 April 2017Confirmation statement made on 14 February 2017 with updates
13 April 2017Confirmation statement made on 14 February 2017 with updates
26 August 2016Satisfaction of charge 2 in full
26 August 2016Satisfaction of charge 5 in full
26 August 2016Satisfaction of charge 4 in full
26 August 2016Satisfaction of charge 3 in full
26 August 2016Satisfaction of charge 2 in full
26 August 2016Satisfaction of charge 1 in full
26 August 2016Satisfaction of charge 5 in full
26 August 2016Satisfaction of charge 4 in full
26 August 2016Satisfaction of charge 3 in full
26 August 2016Satisfaction of charge 1 in full
29 July 2016Total exemption small company accounts made up to 31 October 2015
29 July 2016Total exemption small company accounts made up to 31 October 2015
27 July 2016Registration of charge 057084740007, created on 27 July 2016
27 July 2016Registration of charge 057084740007, created on 27 July 2016
22 July 2016Registration of charge 057084740006, created on 21 July 2016
22 July 2016Registration of charge 057084740006, created on 21 July 2016
7 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
7 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
11 March 2016Termination of appointment of Gurdial Singh Sandhar as a director on 15 February 2014
11 March 2016Termination of appointment of Gurdial Singh Sandhar as a director on 15 February 2014
31 July 2015Total exemption small company accounts made up to 31 October 2014
31 July 2015Total exemption small company accounts made up to 31 October 2014
8 June 2015Termination of appointment of Ravinder Singh Pahal as a director on 28 May 2015
8 June 2015Termination of appointment of Ravinder Singh Pahal as a director on 28 May 2015
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
11 November 2014Termination of appointment of Jasbir Kaur as a director on 15 February 2014
11 November 2014Termination of appointment of a director
11 November 2014Termination of appointment of a director
11 November 2014Termination of appointment of Jasbir Kaur as a director on 15 February 2014
31 July 2014Total exemption small company accounts made up to 31 October 2013
31 July 2014Total exemption small company accounts made up to 31 October 2013
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
26 November 2013Termination of appointment of Gurpal Pahal as a director
26 November 2013Termination of appointment of Gurpal Pahal as a director
20 November 2013Director's details changed for Gurpal Singh on 19 November 2013
20 November 2013Director's details changed for Gurpal Singh on 19 November 2013
7 August 2013Total exemption small company accounts made up to 31 October 2012
7 August 2013Total exemption small company accounts made up to 31 October 2012
21 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
21 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
4 July 2012Total exemption small company accounts made up to 31 October 2011
4 July 2012Total exemption small company accounts made up to 31 October 2011
16 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
16 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
26 July 2011Total exemption small company accounts made up to 31 October 2010
26 July 2011Total exemption small company accounts made up to 31 October 2010
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
22 July 2010Total exemption small company accounts made up to 31 October 2009
22 July 2010Total exemption small company accounts made up to 31 October 2009
30 April 2010Director's details changed for Jasbir Kaur Sandhar on 15 February 2010
30 April 2010Director's details changed for Jasbir Kaur Sandhar on 15 February 2010
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
5 November 2009Total exemption small company accounts made up to 31 October 2008
5 November 2009Total exemption small company accounts made up to 31 October 2008
5 March 2009Return made up to 14/02/09; no change of members
5 March 2009Return made up to 14/02/09; no change of members
4 September 2008Total exemption small company accounts made up to 31 October 2007
4 September 2008Total exemption small company accounts made up to 31 October 2007
24 June 2008Director's change of particulars / gurpal singh / 18/01/2007
24 June 2008Director's change of particulars / gurpal singh / 18/01/2007
24 June 2008Return made up to 14/02/07; full list of members
24 June 2008Return made up to 14/02/07; full list of members
24 June 2008Return made up to 14/02/08; no change of members
24 June 2008Return made up to 14/02/08; no change of members
27 July 2007Particulars of mortgage/charge
27 July 2007Particulars of mortgage/charge
27 July 2007Particulars of mortgage/charge
27 July 2007Particulars of mortgage/charge
27 July 2007Particulars of mortgage/charge
27 July 2007Particulars of mortgage/charge
23 February 2007Director resigned
23 February 2007Director resigned
29 January 2007New secretary appointed;new director appointed
29 January 2007Secretary resigned
29 January 2007New director appointed
29 January 2007New director appointed
29 January 2007New director appointed
29 January 2007Secretary resigned
29 January 2007New director appointed
29 January 2007New director appointed
29 January 2007New director appointed
29 January 2007Resolutions
  • RES13 ‐ Directot quorum vote 18/01/07
29 January 2007New secretary appointed;new director appointed
29 January 2007New director appointed
29 January 2007New director appointed
29 January 2007Director resigned
29 January 2007New director appointed
29 January 2007New director appointed
29 January 2007New director appointed
29 January 2007Resolutions
  • RES13 ‐ Directot quorum vote 18/01/07
29 January 2007Director resigned
29 January 2007New director appointed
29 December 2006New director appointed
29 December 2006New director appointed
16 December 2006Particulars of mortgage/charge
16 December 2006Particulars of mortgage/charge
7 December 2006Particulars of mortgage/charge
7 December 2006Particulars of mortgage/charge
23 November 2006Accounts for a dormant company made up to 31 October 2006
23 November 2006Ad 06/11/06--------- £ si 999@1=999 £ ic 1/1000
23 November 2006Accounting reference date shortened from 28/02/07 to 31/10/06
23 November 2006New secretary appointed
23 November 2006New secretary appointed
23 November 2006Accounting reference date shortened from 28/02/07 to 31/10/06
23 November 2006Accounts for a dormant company made up to 31 October 2006
23 November 2006Ad 06/11/06--------- £ si 999@1=999 £ ic 1/1000
25 July 2006Secretary resigned
25 July 2006Secretary resigned
18 July 2006Company name changed j d trading LIMITED\certificate issued on 18/07/06
18 July 2006Company name changed j d trading LIMITED\certificate issued on 18/07/06
29 March 2006Company name changed dorcan LIMITED\certificate issued on 29/03/06
29 March 2006Company name changed dorcan LIMITED\certificate issued on 29/03/06
22 March 2006Registered office changed on 22/03/06 from: 52 mucklow hill halesowen west midlands B62 8BL
22 March 2006New secretary appointed
22 March 2006New director appointed
22 March 2006New secretary appointed
22 March 2006New director appointed
22 March 2006Registered office changed on 22/03/06 from: 52 mucklow hill halesowen west midlands B62 8BL
23 February 2006Director resigned
23 February 2006Director resigned
23 February 2006Secretary resigned
23 February 2006Secretary resigned
14 February 2006Incorporation
14 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing