COUNTRY CASTLE HOTELS LIMITED

The Castle Hotel The Castle Hotel, Bishops Castle, SY9 5BN, Shropshire
StatusACTIVE
Company No.07251297
CategoryPrivate Limited Company
Incorporated12 May 2010
Age14 years, 10 days
JurisdictionEngland Wales

SUMMARY

COUNTRY CASTLE HOTELS LIMITED is an active private limited company with number 07251297. It was incorporated 14 years, 10 days ago, on 12 May 2010. The company address is The Castle Hotel The Castle Hotel, Bishops Castle, SY9 5BN, Shropshire.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Henry James Hunter

Change date: 2024-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2024

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-26

Psc name: Miles John Marshall Hunter

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2024

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Audrey Anne Hunter

Cessation date: 2018-03-26

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Hunter

Change date: 2024-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-22

Officer name: Henry Hunter

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miles John Marshall Hunter

Change date: 2024-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-12

Officer name: Henry Hunter

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Hunter

Change date: 2024-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Audrey Anne Hunter

Change date: 2024-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2018

Action Date: 16 Feb 2018

Category: Capital

Type: SH01

Capital : 1,864 GBP

Date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Old address: Penydyffryn Hall Rhydycroesau Oswestry Shropshire SY10 7DJ

New address: The Castle Hotel Market Square Bishops Castle Shropshire SY9 5BN

Change date: 2016-07-26

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2016

Action Date: 14 Mar 2016

Category: Capital

Type: SH01

Capital : 1,862.00 GBP

Date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Change sail address company with new address

Date: 23 Mar 2016

Category: Address

Type: AD02

New address: 5-7 Beatrice Street Oswestry Shropshire SY11 1QE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-03

Officer name: Stephen Lloyd Kynaston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2013

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Rebecca Artham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2011

Action Date: 05 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-05

Capital : 1,860 GBP

Documents

View document PDF

Resolution

Date: 14 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2011

Action Date: 05 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-05

Capital : 1,170 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2011

Action Date: 05 Apr 2011

Category: Capital

Type: SH01

Capital : 1,670 GBP

Date: 2011-04-05

Documents

View document PDF

Change account reference date company current extended

Date: 04 Mar 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Lloyd Kynaston

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2010

Action Date: 16 Jul 2010

Category: Capital

Type: SH01

Capital : 275 GBP

Date: 2010-07-16

Documents

View document PDF

Legacy

Date: 07 Jul 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 24 Jun 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 12 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEWATER CONSTRUCTION LIMITED

OFFICE 4 SUDBURY STABLES,DOWNHAM,CM11 1LB

Number:03352921
Status:ACTIVE
Category:Private Limited Company

GUNKEL BROADCAST LIMITED

5 BLACKTHORN DRIVE,OAKHAM,LE15 7UG

Number:11302661
Status:ACTIVE
Category:Private Limited Company

HAMPSTEAD HOUSE 1 LIMITED

HAMPSTEAD HOUSE BLANDYS LANE,READING,RG8 8PH

Number:08567241
Status:ACTIVE
Category:Private Limited Company

HSF TRAINING LIMITED

8 MORPETH CLOSE, OXCLOSE,TYNE & WEAR,NE38 0NU

Number:05747985
Status:ACTIVE
Category:Private Limited Company

P M SITE SERVICES LIMITED

19 YORK ROAD,DRIFFIELD,YO25 5AT

Number:09848939
Status:ACTIVE
Category:Private Limited Company

R.H. THAXTER LIMITED

49 HUNSTANTON RD.,KING'S LYNN,PE31 6NA

Number:01203605
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