- Company Overview for CASSEL HOTELS (CAMBRIDGE) LIMITED (04011656)
- Filing history for CASSEL HOTELS (CAMBRIDGE) LIMITED (04011656)
- People for CASSEL HOTELS (CAMBRIDGE) LIMITED (04011656)
- Charges for CASSEL HOTELS (CAMBRIDGE) LIMITED (04011656)
- More for CASSEL HOTELS (CAMBRIDGE) LIMITED (04011656)
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
|
|
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
|
|
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
|
|
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 |