- Company Overview for CASTLEBRIDGE HOTELS EDGBASTON LIMITED (07730032)
- Filing history for CASTLEBRIDGE HOTELS EDGBASTON LIMITED (07730032)
- People for CASTLEBRIDGE HOTELS EDGBASTON LIMITED (07730032)
- Registers for CASTLEBRIDGE HOTELS EDGBASTON LIMITED (07730032)
- More for CASTLEBRIDGE HOTELS EDGBASTON LIMITED (07730032)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2023 | DS01 | Application to strike the company off the register | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
18 Jul 2023 | AP01 | Appointment of Ms Jenna Dienn as a director on 30 June 2023 | |
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 | Accounts for a small company 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 | |
08 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
07 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
19 Jun 2019 | PSC05 | Change of details for Castlebridge Hotels Group Limited as a person with significant control on 28 August 2018 | |
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 | |
11 Dec 2018 | AD02 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
20 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
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 |