EXCEL HOTEL MANAGEMENT LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/11/244 November 2024 Director's details changed for Sanjeev Kumar Roda on 2024-11-04

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

02/11/232 November 2023 Director's details changed for Mr Sanjay Arora on 2023-11-02

View Document

05/06/235 June 2023 Change of details for Grove Acquisitions Limited as a person with significant control on 2023-05-31

View Document

05/06/235 June 2023 Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 2023-06-05

View Document

17/01/2317 January 2023 Accounts for a small company made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/02/223 February 2022 Termination of appointment of Vincent Madden as a director on 2022-01-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

12/11/2112 November 2021 Appointment of Sanjeev Kumar Roda as a director on 2021-10-26

View Document

12/11/2112 November 2021 Appointment of Sanjay Arora as a director on 2021-10-26

View Document

18/10/2118 October 2021 Accounts for a small company made up to 2021-03-31

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS GEORGE YIANNIS / 03/01/2019

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM WORLD BUSINESS CENTRE 2 NEWALL ROAD HOUNSLOW MIDDLESEX TW6 2SF

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS GEORGE YIANNIS / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS GEORGE YIANNIS / 22/03/2018

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / GROVE ACQUISITIONS LIMITED / 06/04/2016

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR GUY MORRIS

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/03/1618 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR VINCENT MADDEN

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/06/1526 June 2015 SECTION 519

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR ATHOS GEORGE YIANNIS

View Document

25/05/1525 May 2015 APPOINTMENT TERMINATED, SECRETARY SUBASH ARORA

View Document

25/05/1525 May 2015 APPOINTMENT TERMINATED, DIRECTOR SUBASH ARORA

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

22/01/1322 January 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

16/11/1216 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company