Advanced company searchLink opens in new window

HOTEL CAMBRIDGE LIMITED

Company number 11034189

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)
12 Jun 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 12 June 2020
12 Jun 2020 CH01 Director's details changed for Mr Stephen Mccall on 12 June 2020
14 Feb 2020 AUD Auditor's resignation
11 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-11
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
25 Oct 2019 PSC02 Notification of Aparthotel Holdings Limited as a person with significant control on 6 April 2018
25 Oct 2019 PSC07 Cessation of Saco Group Holdings Limited as a person with significant control on 6 April 2018
09 Aug 2019 AA Full accounts made up to 31 December 2018
08 Jan 2019 TM01 Termination of appointment of Stephen Anthony Hanton as a director on 30 November 2018
08 Jan 2019 AP01 Appointment of Mr Stephen Mccall as a director on 30 November 2018
21 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 25/10/2018
07 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change and shareholder information change) was registered on 21/11/20118
06 Nov 2018 AP01 Appointment of Laura Birte Brinkmann as a director on 17 October 2018
06 Nov 2018 TM01 Termination of appointment of Lauren Mariko Okada as a director on 17 October 2018
20 Jun 2018 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 26 February 2018
06 Apr 2018 AD03 Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP
06 Apr 2018 AD02 Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP
06 Mar 2018 AP01 Appointment of Ms Lauren Mariko Okada as a director on 26 February 2018
06 Mar 2018 TM01 Termination of appointment of Nael Khatoun as a director on 26 February 2018
06 Mar 2018 TM01 Termination of appointment of Pablo Velez Calvo as a director on 26 February 2018
08 Dec 2017 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
26 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-26
  • GBP 1

Statement of capital on 2018-11-21
  • GBP 1