-
GREEN DRAGON HOTEL GROUP LIMITED - 44 -46 Broad Street, Hereford, HR4 9BG, United Kingdom
Company Information
- Company registration number
- 05003491
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 44 -46 Broad Street
- Hereford
- HR4 9BG
- United Kingdom 44 -46 Broad Street, Hereford, HR4 9BG, United Kingdom UK
Management
- Managing Directors
- EDWARDS, Mark James Timothy
- JOHNSON, Luke Oliver
- MOORE, Annabel Claire
- SHEPPARD, Robin
- VAUGHAN, Julian Douglas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-12-24
- Age Of Company 2003-12-24 20 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- Luke Johnson
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MAHAL HOTELS LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2012-12-24
- Annual Return
- Due Date: 2023-06-26
- Last Date: 2022-06-12
-
GREEN DRAGON HOTEL GROUP LIMITED Company Description
- GREEN DRAGON HOTEL GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 05003491. Its current trading status is "live". It was registered 2003-12-24. It was previously called MAHAL HOTELS LIMITED. It has declared SIC or NACE codes as "55100". It has 5 directors The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-12-24.It can be contacted at 44 -46 Broad Street .
Get GREEN DRAGON HOTEL GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Green Dragon Hotel Group Limited - 44 -46 Broad Street, Hereford, HR4 9BG, United Kingdom
- 2003-12-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREEN DRAGON HOTEL GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
confirmation-statement-with-updates (2022-06-23) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-06-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-29) - AA
keyboard_arrow_right 2020
-
second-filing-capital-allotment-shares (2020-10-16) - RP04SH01
-
capital-allotment-shares (2020-07-14) - SH01
-
confirmation-statement-with-updates (2020-06-29) - CS01
-
termination-director-company-with-name-termination-date (2020-01-07) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-12-15) - AA
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-02-13) - AP03
-
resolution (2019-05-01) - RESOLUTIONS
-
capital-allotment-shares (2019-06-13) - SH01
-
capital-allotment-shares (2019-06-12) - SH01
-
change-to-a-person-with-significant-control (2019-06-23) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-11-25) - AA
-
termination-secretary-company-with-name-termination-date (2019-12-03) - TM02
-
confirmation-statement-with-updates (2019-06-14) - CS01
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-08-21) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-21) - AD01
-
termination-director-company-with-name-termination-date (2018-08-21) - TM01
-
appoint-person-director-company-with-name-date (2018-08-21) - AP01
-
capital-allotment-shares (2018-06-21) - SH01
-
cessation-of-a-person-with-significant-control (2018-08-21) - PSC07
-
mortgage-satisfy-charge-full (2018-07-27) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-07-19) - AA
-
confirmation-statement-with-updates (2018-06-12) - CS01
-
resolution (2018-08-22) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2018-08-28) - MR04
-
confirmation-statement-with-updates (2018-01-04) - CS01
-
resolution (2018-09-13) - RESOLUTIONS
-
capital-alter-shares-subdivision (2018-09-13) - SH02
-
capital-allotment-shares (2018-09-13) - SH01
-
notification-of-a-person-with-significant-control (2018-10-29) - PSC01
-
change-account-reference-date-company-current-extended (2018-11-06) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-28) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-07) - MR01
-
mortgage-satisfy-charge-full (2018-08-31) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-10) - AA
-
confirmation-statement-with-updates (2017-01-06) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-21) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-26) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-02) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-17) - AR01
-
change-person-director-company-with-change-date (2012-02-17) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-18) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-07) - AR01
-
change-person-secretary-company-with-change-date (2010-01-07) - CH03
-
change-person-director-company-with-change-date (2010-01-07) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-11-22) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-12-05) - AA
-
legacy (2009-05-08) - 287
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-27) - AA
-
legacy (2008-01-21) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-27) - AA
-
legacy (2007-11-20) - 403a
-
legacy (2007-02-01) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-01-06) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-24) - 363s
keyboard_arrow_right 2005
-
legacy (2005-10-14) - 225
-
legacy (2005-02-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-10-14) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-30) - 395
-
legacy (2004-07-02) - 395
-
legacy (2004-02-28) - 395
-
legacy (2004-01-22) - 288a
-
legacy (2004-01-13) - 288a
keyboard_arrow_right 2003
-
incorporation-company (2003-12-24) - NEWINC