Advanced company searchLink opens in new window

CASSEL HOTELS (CAMBRIDGE) LIMITED

Company number 04011656

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)
04 Jan 2019 AP01 Appointment of Mr James Montague Osborne as a director on 21 December 2018
04 Jan 2019 AP01 Appointment of Mr Harry Bimbo Hart as a director on 21 December 2018
04 Jan 2019 AP01 Appointment of Mr Frederick John Wingfield Digby as a director on 21 December 2018
04 Jan 2019 AD01 Registered office address changed from 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ to 73 Cornhill London EC3V 3QQ on 4 January 2019
16 Nov 2018 AA Full accounts made up to 31 March 2018
14 Nov 2018 MR04 Satisfaction of charge 6 in full
14 Nov 2018 MR04 Satisfaction of charge 5 in full
12 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
18 Dec 2017 AA Full accounts made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,800,000
21 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,800,000
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,800,000
22 Oct 2013 AA Accounts for a small company made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
17 Apr 2013 CH03 Secretary's details changed for Roger Anthony Street on 17 April 2013
17 Apr 2013 CH01 Director's details changed for Roger Anthony Street on 17 April 2013
26 Oct 2012 AA Accounts for a small company made up to 31 March 2012
03 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
19 Oct 2011 AA Accounts for a medium company made up to 31 March 2011
04 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
07 Oct 2010 AA Accounts for a medium company made up to 31 March 2010