Advanced company searchLink opens in new window

CIRRUS INNS HOLDINGS LIMITED

Company number 07680490

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)
22 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
22 Jun 2023 AD02 Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to Cox's Green Havyatt Road Wrington Bristol BS40 5PA
31 Mar 2023 TM01 Termination of appointment of Alexander Langlands Pearse as a director on 21 March 2023
31 Mar 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
23 Mar 2023 AA Group of companies' accounts made up to 26 June 2022
03 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Jan 2023 PSC02 Notification of Butcombe Brewery Limited as a person with significant control on 16 December 2022
04 Jan 2023 PSC07 Cessation of Charlene Lucille De Carvalho as a person with significant control on 16 December 2022
04 Jan 2023 AD01 Registered office address changed from C/O Addleshaw Goddard Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to Cox's Green Havyatt Road Wrington Bristol BS40 5PA on 4 January 2023
04 Jan 2023 TM01 Termination of appointment of Eeva Marja Johanna Jouhki as a director on 16 December 2022
04 Jan 2023 TM01 Termination of appointment of James Holder as a director on 16 December 2022
04 Jan 2023 TM01 Termination of appointment of Kalpana Kartika Goundar as a director on 16 December 2022
04 Jan 2023 TM01 Termination of appointment of Alexander Decarvalho as a director on 16 December 2022
04 Jan 2023 TM01 Termination of appointment of Charles Langhorne Butterworth as a director on 16 December 2022
04 Jan 2023 AP01 Appointment of Mr Simon Richard Hope as a director on 16 December 2022
04 Jan 2023 AP01 Appointment of Mr Jonathan Robert Lawson as a director on 16 December 2022
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 15,199,801.13
03 Jan 2023 SH06 Cancellation of shares. Statement of capital on 16 December 2022
  • GBP 15,172,528.400
21 Dec 2022 MR04 Satisfaction of charge 076804900001 in full
21 Dec 2022 MR04 Satisfaction of charge 076804900002 in full
28 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 April 2012
  • GBP 267,953.42
28 Nov 2022 RP04AR01 Second filing of the annual return made up to 23 June 2012
23 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 May 2013
  • GBP 267,553.43
23 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 May 2014
  • GBP 270,053.43
23 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 January 2012
  • GBP 243,970