CATHEDRAL HOTELS (HOLDINGS) LIMITED
Company number 09082370
- Company Overview for CATHEDRAL HOTELS (HOLDINGS) LIMITED (09082370)
- Filing history for CATHEDRAL HOTELS (HOLDINGS) LIMITED (09082370)
- People for CATHEDRAL HOTELS (HOLDINGS) LIMITED (09082370)
- More for CATHEDRAL HOTELS (HOLDINGS) LIMITED (09082370)
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) |
---|---|---|---|
15 Jun 2016 | AD03 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | |
27 Nov 2015 | AP03 | Appointment of Michelle Elizabeth Young as a secretary on 2 November 2015 | |
27 Nov 2015 | TM02 | Termination of appointment of David Raymond Miller as a secretary on 2 November 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from St Thomas's Church St Thomas Street London SE1 9RY to Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN on 27 November 2015 | |
02 Nov 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | AD03 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | |
17 Jun 2015 | AD02 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN | |
24 Mar 2015 | AP03 | Appointment of Mr David Raymond Miller as a secretary on 1 September 2014 | |
24 Mar 2015 | TM02 | Termination of appointment of Nirmal Vivekananthan as a secretary on 1 September 2014 | |
26 Jan 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
11 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-11
|