CCS HOSPITALITY LIMITED

3 Victoria Place 3 Victoria Place, Romsey, SO51 8DE, Hampshire, England
StatusACTIVE
Company No.09022135
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

CCS HOSPITALITY LIMITED is an active private limited company with number 09022135. It was incorporated 10 years, 1 month, 17 days ago, on 01 May 2014. The company address is 3 Victoria Place 3 Victoria Place, Romsey, SO51 8DE, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 22 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-09

Old address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom

New address: 3 Victoria Place Love Lane Romsey Hampshire SO51 8DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Old address: Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom

New address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW

Change date: 2018-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Old address: The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ

New address: Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW

Change date: 2018-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2018

Action Date: 09 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Thomas Chester-Sterne

Change date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin James Chester-Sterne

Termination date: 2016-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2015

Action Date: 08 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-08

Charge number: 090221350002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2015

Action Date: 18 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-18

Charge number: 090221350001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.A.T. ELECTRICAL (SW) LIMITED

6A HIGHER PUMPFIELD ROW,REDRUTH,TR15 3PY

Number:07300928
Status:ACTIVE
Category:Private Limited Company

CURTIS BUILDERS LIMITED

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:04533285
Status:ACTIVE
Category:Private Limited Company

DOMVS LONDON LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:07255594
Status:ACTIVE
Category:Private Limited Company

ECO-TECNIC LTD

UNIT 2 ST. PAULS ROAD,BIRMINGHAM,B12 8NG

Number:08218752
Status:ACTIVE
Category:Private Limited Company

FORDE TRAINING LIMITED

DARNCONNER OCCS COMMON FARM,CUMNOCK,KA18 3JN

Number:SC591691
Status:ACTIVE
Category:Private Limited Company

NHUNG QUANG LIMITED

THE WENTA BUSINESS CENTRE SUITE 66,ENFIELD,EN3 7XU

Number:11541216
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