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)
04 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
14 Nov 2023 AP01 Appointment of Ms Maddalena Padrin as a director on 1 November 2023
14 Nov 2023 TM01 Termination of appointment of Stephen James Mccall as a director on 1 November 2023
20 Jul 2023 AA Full accounts made up to 31 December 2022
18 May 2023 PSC05 Change of details for Brookfield Asset Management Inc. as a person with significant control on 9 December 2022
18 May 2023 PSC02 Notification of Brookfield Asset Management Inc. as a person with significant control on 24 September 2021
18 May 2023 PSC07 Cessation of Aparthotel Holdings Limited as a person with significant control on 24 September 2021
06 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
18 Jul 2022 AA Full accounts made up to 31 December 2021
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 125,001
15 Mar 2022 TM01 Termination of appointment of Laura Birte Brinkmann as a director on 8 March 2022
15 Mar 2022 AP01 Appointment of Mr. Daniel Robin James Carre-Bishop as a director on 8 March 2022
15 Mar 2022 AP01 Appointment of Ms. Lauren Mariko Young as a director on 8 March 2022
01 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
06 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into various documents and transactions are approved/directors authorisation/company business 24/09/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Oct 2021 MA Memorandum and Articles of Association
03 Oct 2021 MR01 Registration of charge 110341890002, created on 24 September 2021
01 Oct 2021 MR01 Registration of charge 110341890001, created on 24 September 2021
29 Jul 2021 AA Full accounts made up to 31 December 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
02 Oct 2020 AA Full accounts made up to 31 December 2019
12 Jun 2020 AD02 Register inspection address has been changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX
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