Advanced company searchLink opens in new window

CIEL HOTELS LIMITED

Company number 06205548

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 AD01 Registered office address changed from The Estate Office Lowther Penrith Cumbria CA10 2HG to Askham Hall Askham Penrith Cumbria CA10 2PF on 12 December 2016
06 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 April 2015
06 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 April 2014
06 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 April 2013
06 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 April 2012
06 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 April 2011
20 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 15/10/2013
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 3,495,242
06 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3,495,242
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Jul 2015 AP01 Appointment of Mrs Marie-Louisa Raeburn as a director on 17 July 2015
05 May 2015 TM02 Termination of appointment of Rosemary Ware as a secretary on 8 April 2015
08 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,970,215
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2016.
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2,970,215
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2016.
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 2,970,215.00
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2016.
29 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2013 CC04 Statement of company's objects
16 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2016.
16 May 2013 AD02 Register inspection address has been changed from C/O O'reilly Ullswater House Duke Street Penrith Cumbria CA11 7LY England