- 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) |
---|---|---|---|
14 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
10 May 2013 | CH01 | Director's details changed for Mr Jean-Brice Claude Louis Raybaud on 10 May 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
15 Aug 2012 | CH03 | Secretary's details changed for Mr Anthony Brian Hopkins on 1 August 2012 | |
27 Oct 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
18 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 May 2011 | AP01 | Appointment of Mr Jean-Brice Claude Louis Raybaud as a director | |
17 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
17 Sep 2010 | AD01 | Registered office address changed from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH on 17 September 2010 | |
20 Aug 2009 | 225 | Accounting reference date extended from 31/08/2010 to 31/12/2010 | |
14 Aug 2009 | NEWINC | Incorporation |