- Company Overview for CASTRUM HOTEL MANAGEMENT LIMITED (14678339)
- Filing history for CASTRUM HOTEL MANAGEMENT LIMITED (14678339)
- People for CASTRUM HOTEL MANAGEMENT LIMITED (14678339)
- Charges for CASTRUM HOTEL MANAGEMENT LIMITED (14678339)
- More for CASTRUM HOTEL MANAGEMENT LIMITED (14678339)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with updates | |
31 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
31 Jan 2025 | PSC07 | Cessation of Michael Anthony Flanagan as a person with significant control on 31 December 2024 | |
31 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 31 December 2024
|
|
31 Jan 2025 | CS01 | Confirmation statement made on 27 July 2024 with updates | |
30 Jan 2025 | AA | Micro company accounts made up to 28 February 2024 | |
07 Jan 2025 | SH08 | Change of share class name or designation | |
16 Sep 2024 | AP03 | Appointment of Mrs Anne Flanagan as a secretary on 6 September 2024 | |
11 Sep 2024 | PSC01 | Notification of Michael Anthony Flanagan as a person with significant control on 25 July 2024 | |
23 Aug 2024 | MR01 | Registration of charge 146783390001, created on 8 August 2024 | |
29 Jul 2024 | PSC07 | Cessation of Ely Hamilton Limited as a person with significant control on 25 July 2024 | |
29 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 25 July 2024
|
|
29 Jul 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
22 Jul 2024 | CERTNM |
Company name changed villa glitre LIMITED\certificate issued on 22/07/24
|
|
13 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2024 | TM01 | Termination of appointment of Robert Neil Warrior as a director on 14 April 2024 | |
16 Nov 2023 | AP01 | Appointment of Mr Robert Neil Warrior as a director on 9 November 2023 | |
16 Nov 2023 | AD01 | Registered office address changed from 26 Grosvenor Street London W1K 4QW England to 75 Market Street Lancaster LA1 1JG on 16 November 2023 | |
21 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-21
|