About

Registered Number: 06190455
Date of Incorporation: 28/03/2007 (18 years ago)
Company Status: Active
Registered Address: Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

 

Premier Travel Inn India Ltd was founded on 28 March 2007. Premier Travel Inn India Ltd has one director listed as Lowry, Daren Clive in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOWRY, Daren Clive 01 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 28 November 2018
AP03 - Appointment of secretary 03 August 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 05 December 2017
CH01 - Change of particulars for director 02 November 2017
AP01 - Appointment of director 14 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 17 December 2016
AUD - Auditor's letter of resignation 16 August 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AR01 - Annual Return 20 April 2016
AP01 - Appointment of director 06 October 2015
AA - Annual Accounts 11 September 2015
TM01 - Termination of appointment of director 24 July 2015
AR01 - Annual Return 20 April 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
AP01 - Appointment of director 24 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 19 May 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 23 November 2010
TM01 - Termination of appointment of director 16 November 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 06 December 2009
RESOLUTIONS - N/A 24 November 2009
CC04 - Statement of companies objects 24 November 2009
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AP01 - Appointment of director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
363a - Annual Return 06 April 2009
RESOLUTIONS - N/A 04 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2009
MEM/ARTS - N/A 04 March 2009
123 - Notice of increase in nominal capital 04 March 2009
AA - Annual Accounts 16 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
363a - Annual Return 18 April 2008
225 - Change of Accounting Reference Date 18 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.