- Company Overview for CAMROSE HOSPITALITY LIMITED (06236329)
- Filing history for CAMROSE HOSPITALITY LIMITED (06236329)
- People for CAMROSE HOSPITALITY LIMITED (06236329)
- Charges for CAMROSE HOSPITALITY LIMITED (06236329)
- Insolvency for CAMROSE HOSPITALITY LIMITED (06236329)
- More for CAMROSE HOSPITALITY LIMITED (06236329)
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 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
13 Jul 2018 | PSC02 | Notification of Charnwood Wales Hotel (1) Limited as a person with significant control on 6 April 2016 | |
02 May 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
17 Aug 2017 | PSC02 | Notification of Charnwood Wales Hotel (1) Limited as a person with significant control on 6 April 2016 | |
05 May 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
13 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
04 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
04 May 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
03 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
17 Dec 2015 | CERTNM |
Company name changed charnwood wales hotel (2) LIMITED\certificate issued on 17/12/15
|
|
09 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 3 November 2015
|
|
08 Dec 2015 | CONNOT | Change of name notice | |
18 Nov 2015 | AP01 | Appointment of Roger Goldsworthy as a director on 3 November 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr Steven Borley as a director on 17 September 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Borley Engineering Services Ltd as a director on 17 September 2015 | |
16 Sep 2015 | MR01 | Registration of charge 062363290002, created on 11 September 2015 | |
06 May 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
05 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | CH02 | Director's details changed for Borley Engineering Services Ltd on 3 March 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from Unit a1 Cook Court Pacific Business Park Cardiff South Glamorgan CF24 5AB to Unit 1, Ground Floor, Fulmar House Beignon Close Ocean Way Cardiff CF24 5HF on 31 March 2015 | |
07 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
01 May 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
20 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
03 May 2013 | AA | Accounts for a small company made up to 31 July 2012 |