- 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) |
---|---|---|---|
09 Nov 2018 | MR04 | Satisfaction of charge 069912690002 in full | |
17 Oct 2018 | MR01 | Registration of charge 069912690004, created on 15 October 2018 | |
08 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Aug 2018 | AP01 | Appointment of Miss Jenna Dienn as a director on 16 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
16 Aug 2018 | AP03 | Appointment of Miss Jenna Dienn as a secretary on 16 August 2018 | |
16 Aug 2018 | TM02 | Termination of appointment of Anthony Brian Hopkins as a secretary on 16 August 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from C/O the Manager Holiday Inn Winchester Telegraph Way Morn Hill Winchester SO21 1HZ England to 2 Chapel Court Holly Walk Leamington Spa CV32 4YS on 3 July 2018 | |
21 Jun 2018 | MR01 | Registration of charge 069912690003, created on 19 June 2018 | |
20 Dec 2017 | PSC01 | Notification of Ruth Diana Claire Hudson as a person with significant control on 1 December 2017 | |
20 Dec 2017 | PSC07 | Cessation of Alastair Kenneth Cattrell as a person with significant control on 1 December 2017 | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
28 Mar 2017 | MR01 | Registration of charge 069912690002, created on 21 March 2017 | |
01 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
19 Aug 2016 | AD01 | Registered office address changed from C/O Jonathan Smith Holiday Inn Express Hotel 2 Oxford Road Manchester M1 5QA to C/O the Manager Holiday Inn Winchester Telegraph Way Morn Hill Winchester SO21 1HZ on 19 August 2016 | |
30 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
10 Dec 2014 | CH01 | Director's details changed for Mr Alastair Kenneth Cattrell on 10 December 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
31 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |