CASTLEBRIDGE HOTELS WINCHESTER OPCO LIMITED

First Floor Office First Floor Office, Leamington Spa, CV32 4YS, England
StatusACTIVE
Company No.06167755
CategoryPrivate Limited Company
Incorporated19 Mar 2007
Age17 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

CASTLEBRIDGE HOTELS WINCHESTER OPCO LIMITED is an active private limited company with number 06167755. It was incorporated 17 years, 1 month, 22 days ago, on 19 March 2007. The company address is First Floor Office First Floor Office, Leamington Spa, CV32 4YS, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Bobath

Appointment date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon William Hall

Termination date: 2023-11-30

Documents

View document PDF

Resolution

Date: 05 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2023

Action Date: 27 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-27

Charge number: 061677550006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2023

Action Date: 27 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-27

Charge number: 061677550007

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Christopher Richard Byrd

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-30

Officer name: Jenna Dienn

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-30

Officer name: Christopher Richard Byrd

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2022

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ruth Diana Claire Hudson

Cessation date: 2018-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2022

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Castlebridge Hotels Group Limited

Notification date: 2018-12-20

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Richard Byrd

Change date: 2022-08-05

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Richard Byrd

Change date: 2022-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-21

Officer name: Mr Simon William Hall

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-08

Officer name: Mr Simon William Hall

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-17

Officer name: Ms Jenna Dienn

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon William Hall

Appointment date: 2019-11-14

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-12

New address: First Floor Office Holly Walk Leamington Spa CV32 4YS

Old address: C/O the Manager Holiday Inn Hotel Telegraph Way Morn Hill Winchester Hampshire SO21 1HZ

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Brice Claude Louis Raybaud

Termination date: 2019-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Richard Byrd

Appointment date: 2019-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-12

Officer name: Ms Jenna Dienn

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-12

Officer name: Mr Christopher Richard Byrd

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Brian Hopkins

Termination date: 2018-12-12

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Dec 2018

Category: Address

Type: AD03

New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH

Documents

View document PDF

Change sail address company with new address

Date: 12 Dec 2018

Category: Address

Type: AD02

New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH

Documents

View document PDF

Court order

Date: 26 Nov 2018

Category: Miscellaneous

Type: OC

Description: Removal of document

Documents

View document PDF

Memorandum articles

Date: 29 Oct 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061677550005

Charge creation date: 2018-10-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Resolution

Date: 04 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-01

Psc name: Ruth Diana Claire Hudson

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zinnia Hotels Group Limited

Cessation date: 2017-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-10

Officer name: Mr Alastair Kenneth Cattrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 10 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-10

Officer name: Mr Jean-Brice Claude Louis Raybaud

Documents

View document PDF

Change person director company with change date

Date: 10 May 2013

Action Date: 10 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean-Brice Claude Louis Raybaud

Change date: 2013-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wykeham hotel LIMITED\certificate issued on 01/08/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Legacy

Date: 02 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 18 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 18 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Address

Type: AD01

Old address: the Kings Gap Court the Kings Gap Hoylake Wirral Merseyside CH47 1HE

Change date: 2010-02-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Kenneth Cattrell

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Brian Hopkins

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Brice Claude Louis Raybaud

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Matthews Williams

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eliot Kaye

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sean Malone

Documents

View document PDF

Legacy

Date: 29 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 26/03/2009 from kings gap court the kings gap hoylake cheshire CH47 1HE

Documents

View document PDF

Legacy

Date: 04 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary metthew setchell

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 18/06/2008 from 3 hardman square spinningfields manchester M3 3EB

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed sean malone

Documents

View document PDF

Legacy

Date: 15 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sara matthews williams

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed metthew george setchell

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed eliot charles kaye

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 21/01/08--------- £ si 198@1=198 £ ic 80/278

Documents

View document PDF

Resolution

Date: 28 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hallco 1460 LIMITED\certificate issued on 18/01/08

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

A B STILL LIMITED

THE LOFT,HIGH WYCOMBE,HP14 3PH

Number:04705093
Status:ACTIVE
Category:Private Limited Company

AUTOGUARD LIMITED

232-234 WATERLOO STREET,BOLTON,BL1 8HU

Number:06000470
Status:ACTIVE
Category:Private Limited Company

CA SOLUTIONS LTD

SUITE 4,LANCASTER,LA1 3SU

Number:03593614
Status:ACTIVE
Category:Private Limited Company

CENTRAL BB19 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09839782
Status:LIQUIDATION
Category:Private Limited Company

MSC CARS LIMITED

24 MEADOWLEA CLOSE,WEST DRAYTON,UB7 0AF

Number:09898636
Status:ACTIVE
Category:Private Limited Company

OOHSIE COMPOSITES LIMITED

TOWER HOUSE,POOLE,BH15 2JH

Number:09496340
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source