- Company Overview for C & CB HOTELS LIMITED (03227250)
- Filing history for C & CB HOTELS LIMITED (03227250)
- People for C & CB HOTELS LIMITED (03227250)
- Charges for C & CB HOTELS LIMITED (03227250)
- More for C & CB HOTELS LIMITED (03227250)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jul 2017 | CH03 | Secretary's details changed for Mary Francis Blakemore on 19 July 2016 | |
17 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
01 Nov 2016 | AD01 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to Miramar Hotel Grove Road Bournemouth Dorset BH1 3AL on 1 November 2016 | |
26 Aug 2016 | AA | Audited abridged accounts made up to 31 January 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
02 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
23 Jul 2015 | CH01 | Director's details changed for Claire Louise Watkin on 30 June 2014 | |
10 Oct 2014 | AA | Full accounts made up to 31 January 2014 | |
05 Sep 2014 | CH01 | Director's details changed for Claire Louise Watkin on 1 August 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Claire Louise Watkin on 1 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
02 Jun 2014 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2 June 2014 | |
11 Sep 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
21 Jun 2013 | AA | Full accounts made up to 31 January 2013 | |
28 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
31 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
17 Jul 2012 | AA | Full accounts made up to 31 January 2012 | |
28 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
12 Apr 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
09 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
16 Jul 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
19 Aug 2009 | AA | Accounts for a small company made up to 31 January 2009 | |
30 Jul 2009 | 363a | Return made up to 19/07/09; full list of members |