KRO HOTELS MANCHESTER M2 LTD - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 28
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-06-26
2024-03-26 update statutory_documents PREVSHO FROM 29/03/2023 TO 28/03/2023
2024-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, NO UPDATES
2023-12-28 update statutory_documents PREVSHO FROM 30/03/2023 TO 29/03/2023
2023-07-07 update accounts_last_madeup_date 2021-05-31 => 2022-03-31
2023-07-07 update accounts_next_due_date 2023-06-29 => 2023-12-30
2023-06-29 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2023-06-07 update num_mort_charges 1 => 3
2023-06-07 update num_mort_outstanding 1 => 2
2023-06-07 update num_mort_satisfied 0 => 1
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-06-29
2023-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4584620003
2023-04-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4584620002
2023-04-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4584620001
2023-03-31 update statutory_documents ALTER ARTICLES 16/03/2023
2023-03-29 update statutory_documents PREVSHO FROM 31/03/2022 TO 30/03/2022
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES
2022-06-07 insert company_previous_name KRO RESTAURANTS M2 LIMITED
2022-06-07 update name KRO RESTAURANTS M2 LIMITED => KRO HOTELS MANCHESTER M2 LTD
2022-05-11 update statutory_documents COMPANY NAME CHANGED KRO RESTAURANTS M2 LIMITED CERTIFICATE ISSUED ON 11/05/22
2022-05-07 update account_ref_day 29 => 31
2022-05-07 update account_ref_month 5 => 3
2022-05-07 update accounts_next_due_date 2023-02-28 => 2022-12-31
2022-04-18 update statutory_documents PREVSHO FROM 29/05/2022 TO 31/03/2022
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-05-25 => 2023-02-28
2022-03-07 update account_ref_day 30 => 29
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-25
2022-03-07 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2022-02-25 update statutory_documents PREVSHO FROM 30/05/2021 TO 29/05/2021
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-09-07 update accounts_next_due_date 2021-08-28 => 2022-02-28
2021-09-07 update num_mort_charges 0 => 1
2021-09-07 update num_mort_outstanding 0 => 1
2021-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4584620001
2021-08-26 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-06-07 update account_ref_day 31 => 30
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-28
2021-05-28 update statutory_documents PREVSHO FROM 31/05/2020 TO 30/05/2020
2020-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIM EIVIND KROHN / 22/11/2020
2020-12-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KAREN O'CONNOR / 22/11/2020
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2018-12-07 delete address EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL
2018-12-07 insert address 272 BATH STREET GLASGOW LANARKSHIRE SCOTLAND G2 4JR
2018-12-07 insert company_previous_name ARIL MANCHESTER LIMITED
2018-12-07 update name ARIL MANCHESTER LIMITED => KRO RESTAURANTS M2 LIMITED
2018-12-07 update registered_address
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STREET DEVELOPMENTS LTD
2018-11-15 update statutory_documents CESSATION OF SUSAN DOUGHTY AS A PSC
2018-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2018 FROM EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL
2018-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIM EIVIND KROHN / 14/11/2018
2018-11-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KAREN O'CONNOR / 14/11/2018
2018-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KIM KROHN / 02/11/2018
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-07 update statutory_documents COMPANY NAME CHANGED ARIL MANCHESTER LIMITED CERTIFICATE ISSUED ON 07/11/18
2018-11-06 update statutory_documents DIRECTOR APPOINTED MS KIM KROHN
2018-11-06 update statutory_documents SECRETARY APPOINTED MS KAREN O'CONNOR
2018-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DOUGHTY / 06/11/2018
2018-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN DOUGHTY / 06/11/2018
2018-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANAND BHOSLE
2018-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAJAHAN UNNIRAWTHER
2018-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN DOUGHTY
2018-10-30 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-03-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2015-10-07 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-09-24 update statutory_documents 05/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date null => 2014-05-31
2015-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN POTTER / 15/04/2015
2015-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-07 update account_ref_day 30 => 31
2014-11-07 update account_ref_month 9 => 5
2014-11-07 update accounts_next_due_date 2015-06-05 => 2015-02-28
2014-10-28 update statutory_documents PREVSHO FROM 30/09/2014 TO 31/05/2014
2014-10-07 delete address EXCEL HOUSE 30 SEMPLE STREET EDINBURGH UNITED KINGDOM EH3 8BL
2014-10-07 insert address EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL
2014-10-07 insert sic_code 56101 - Licensed restaurants
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-09-05
2014-10-07 update returns_next_due_date 2014-10-03 => 2015-10-03
2014-09-24 update statutory_documents 05/09/14 FULL LIST
2014-09-24 update statutory_documents 16/06/14 STATEMENT OF CAPITAL GBP 1000
2013-09-19 update statutory_documents DIRECTOR APPOINTED MR ANAND BHOSLE
2013-09-19 update statutory_documents DIRECTOR APPOINTED MR SHAJAHAN UNNIRAWTHER
2013-09-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION