Advanced company searchLink opens in new window

CASTLEBRIDGE HOTELS EDGBASTON LIMITED

Company number 07730032

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)
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