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

Elite Hotels Of Sweden UK Limited

Documents

Total Documents82
Total Pages272

Filing History

27 September 2023Micro company accounts made up to 31 December 2022
22 March 2023Confirmation statement made on 7 March 2023 with no updates
30 September 2022Micro company accounts made up to 31 December 2021
11 March 2022Confirmation statement made on 7 March 2022 with no updates
24 September 2021Micro company accounts made up to 31 December 2020
9 April 2021Confirmation statement made on 7 March 2021 with no updates
25 September 2020Micro company accounts made up to 31 December 2019
26 March 2020Confirmation statement made on 7 March 2020 with no updates
27 September 2019Micro company accounts made up to 31 December 2018
13 March 2019Confirmation statement made on 7 March 2019 with no updates
8 May 2018Micro company accounts made up to 31 December 2017
12 March 2018Change of details for Mr Paolo Carfagna as a person with significant control on 1 April 2017
9 March 2018Director's details changed for Mr Paolo Carfagna on 9 March 2018
9 March 2018Change of details for Mr Paolo Carfagna as a person with significant control on 9 March 2018
7 March 2018Confirmation statement made on 7 March 2018 with updates
19 September 2017Micro company accounts made up to 31 December 2016
19 September 2017Micro company accounts made up to 31 December 2016
2 May 2017Confirmation statement made on 22 April 2017 with updates
2 May 2017Confirmation statement made on 22 April 2017 with updates
28 March 2017Registered office address changed from 12 Claremont Road Surbiton Surrey KT6 4QU to 16 Brunswick Gardens London Surrey W8 4AJ on 28 March 2017
28 March 2017Registered office address changed from 12 Claremont Road Surbiton Surrey KT6 4QU to 16 Brunswick Gardens London Surrey W8 4AJ on 28 March 2017
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
12 April 2016Total exemption small company accounts made up to 31 December 2015
12 April 2016Total exemption small company accounts made up to 31 December 2015
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
16 March 2015Total exemption small company accounts made up to 31 December 2014
16 March 2015Total exemption small company accounts made up to 31 December 2014
9 June 2014Total exemption small company accounts made up to 31 December 2013
9 June 2014Total exemption small company accounts made up to 31 December 2013
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
23 April 2014Director's details changed for Miss Caroline Anna Doelle Chakraborty on 22 April 2014
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
23 April 2014Director's details changed for Mr Paolo Carfagna on 22 April 2014
23 April 2014Registered office address changed from 15 Kensington Place London W8 7PT on 23 April 2014
23 April 2014Registered office address changed from 15 Kensington Place London W8 7PT on 23 April 2014
23 April 2014Director's details changed for Mr Paolo Carfagna on 22 April 2014
23 April 2014Director's details changed for Miss Caroline Anna Doelle Chakraborty on 22 April 2014
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
18 March 2013Total exemption small company accounts made up to 31 December 2012
18 March 2013Total exemption small company accounts made up to 31 December 2012
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
6 March 2012Total exemption small company accounts made up to 31 December 2011
6 March 2012Total exemption small company accounts made up to 31 December 2011
15 June 2011Total exemption small company accounts made up to 31 December 2010
15 June 2011Total exemption small company accounts made up to 31 December 2010
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
24 July 2010Total exemption small company accounts made up to 31 December 2009
24 July 2010Total exemption small company accounts made up to 31 December 2009
20 May 2010Director's details changed for Mrs Ylva Ingegerd Helgesdotter Lindberg Chakraborty on 22 April 2010
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
20 May 2010Director's details changed for Mr Paolo Carfagna on 22 April 2010
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
20 May 2010Director's details changed for Mr Paolo Carfagna on 22 April 2010
20 May 2010Director's details changed for Miss Caroline Anna Doelle Chakraborty on 22 April 2010
20 May 2010Director's details changed for Miss Caroline Anna Doelle Chakraborty on 22 April 2010
20 May 2010Director's details changed for Mrs Ylva Ingegerd Helgesdotter Lindberg Chakraborty on 22 April 2010
30 November 2009Registered office address changed from 8 South Parade Doncaster South Yorkshire DN1 2ED on 30 November 2009
30 November 2009Registered office address changed from 8 South Parade Doncaster South Yorkshire DN1 2ED on 30 November 2009
28 November 2009Current accounting period shortened from 30 April 2010 to 31 December 2009
28 November 2009Current accounting period shortened from 30 April 2010 to 31 December 2009
21 October 2009Director's details changed for Mrs Ylva Ingegerd Helgesdotter Lindberg Chakraborty on 5 October 2009
21 October 2009Director's details changed for Mrs Ylva Ingegerd Helgesdotter Lindberg Chakraborty on 5 October 2009
21 October 2009Director's details changed for Mrs Ylva Ingegerd Helgesdotter Lindberg Chakraborty on 5 October 2009
8 September 2009Appointment terminated director andrew best
8 September 2009Appointment terminated director hsr director services LIMITED
8 September 2009Appointment terminated secretary hsr secretarial services LIMITED
8 September 2009Appointment terminated director hsr director services LIMITED
8 September 2009Appointment terminated secretary hsr secretarial services LIMITED
8 September 2009Appointment terminated director andrew best
8 July 2009Director appointed mrs ylva ingegerd helgesdotter lindberg chakraborty
8 July 2009Director appointed mrs ylva ingegerd helgesdotter lindberg chakraborty
7 July 2009Director appointed mr paolo carfagna
7 July 2009Director appointed miss caroline anna doelle chakraborty
7 July 2009Director appointed mr paolo carfagna
7 July 2009Director appointed miss caroline anna doelle chakraborty
22 April 2009Incorporation
22 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing