Advanced company searchLink opens in new window

CAMROSE HOSPITALITY LIMITED

Company number 06236329

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)
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
  • GBP 5
17 Dec 2015 CERTNM Company name changed charnwood wales hotel (2) LIMITED\certificate issued on 17/12/15
  • RES15 ‐ Change company name resolution on 2015-08-01
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 5
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
  • GBP 4
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
  • GBP 4
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