BESPOKE HOTELS (ISIS) LIMITED

210 Cygnet Court Centre Park, Warrington, WA1 1PP, England
StatusACTIVE
Company No.08238925
CategoryPrivate Limited Company
Incorporated03 Oct 2012
Age11 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

BESPOKE HOTELS (ISIS) LIMITED is an active private limited company with number 08238925. It was incorporated 11 years, 7 months, 29 days ago, on 03 October 2012. The company address is 210 Cygnet Court Centre Park, Warrington, WA1 1PP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-05

Officer name: Mr Richard Charles Grove

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-26

New address: 210 Cygnet Court Centre Park Warrington WA1 1PP

Old address: Unit 5 Bankside Crosfield Street Warrington Cheshire WA1 1UP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-06

Officer name: Mr Stephen Linton Littlefair

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-12

Officer name: Mr Stephen Linton Littlefair

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2015

Action Date: 05 Mar 2015

Category: Capital

Type: SH01

Capital : 10.00 GBP

Date: 2015-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-24

Officer name: Mr Haydn Herbert James Fentum

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-24

Officer name: Mr Robin Michael Philpot Sheppard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: AD01

Old address: Unit 14a the Coda Centre Munster Road London SW6 6AW United Kingdom

Change date: 2013-06-17

Documents

View document PDF

Incorporation company

Date: 03 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLTON STREET (SM) LIMITED

UNITS A-C,NOTTINGHAM,NG7 2TA

Number:10704724
Status:ACTIVE
Category:Private Limited Company

CLEARBROOK DEVELOPMENTS LIMITED

CLEARVIEW HOUSE,NORTHWOOD,HA6 1BX

Number:09309583
Status:ACTIVE
Category:Private Limited Company

FLEX MEDIA LIMITED

UNIT 1, BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP

Number:11011813
Status:ACTIVE
Category:Private Limited Company

FOREVER EWE CYF

THE OLD RECTORY,LLANNERCH-Y-MEDD,LL71 8EW

Number:11180728
Status:ACTIVE
Category:Private Limited Company

GIANLUCASANTACATTERINA LTD

88 WOOD STREET - 10TH FLOOR,LONDON,EC2V 7RS

Number:10012003
Status:ACTIVE
Category:Private Limited Company

TAX CALL LIMITED

118 AIGBURTH ROAD,LIVERPOOL,L17 7BP

Number:08157972
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