- Company Overview for CASTLEBRIDGE HOTELS GROUP LIMITED (06991269)
- Filing history for CASTLEBRIDGE HOTELS GROUP LIMITED (06991269)
- People for CASTLEBRIDGE HOTELS GROUP LIMITED (06991269)
- Charges for CASTLEBRIDGE HOTELS GROUP LIMITED (06991269)
- Registers for CASTLEBRIDGE HOTELS GROUP LIMITED (06991269)
- More for CASTLEBRIDGE HOTELS GROUP LIMITED (06991269)
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) |
---|---|---|---|
12 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
08 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
06 Dec 2023 | AP01 | Appointment of Mr Anthony John Bobath as a director on 30 November 2023 | |
05 Dec 2023 | TM01 | Termination of appointment of Simon William Hall as a director on 30 November 2023 | |
04 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
07 Jul 2023 | TM01 | Termination of appointment of Christopher Richard Byrd as a director on 30 June 2023 | |
20 Jan 2023 | CH01 | Director's details changed for Mr Alastair Kenneth Cattrell on 20 January 2023 | |
29 Dec 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
17 Aug 2022 | CH01 | Director's details changed for Mr Christopher Richard Byrd on 5 August 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
23 Mar 2022 | CH01 | Director's details changed for Mr Simon William Hall on 21 March 2022 | |
08 Nov 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Simon William Hall on 8 September 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
13 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
29 Sep 2020 | CH01 | Director's details changed for Miss Jenna Dienn on 17 September 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
19 Nov 2019 | AP01 | Appointment of Mr Simon William Hall as a director on 14 November 2019 | |
08 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
14 Feb 2019 | MR01 | Registration of charge 069912690005, created on 12 February 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Jean-Brice Claude Louis Raybaud as a director on 8 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Christopher Richard Byrd as a director on 21 January 2019 | |
11 Dec 2018 | AD03 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH |