CAMBRIDGESHIRE HOTELS LIMITED
Status | ACTIVE |
Company No. | 10433825 |
Category | Private Limited Company |
Incorporated | 18 Oct 2016 |
Age | 7 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CAMBRIDGESHIRE HOTELS LIMITED is an active private limited company with number 10433825. It was incorporated 7 years, 7 months, 12 days ago, on 18 October 2016. The company address is 23b West Street, St. Ives, PE27 5PL, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Mortgage satisfy charge full
Date: 15 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104338250001
Documents
Mortgage satisfy charge full
Date: 15 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104338250002
Documents
Accounts with accounts type unaudited abridged
Date: 24 Oct 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Change registered office address company with date old address new address
Date: 26 May 2022
Action Date: 26 May 2022
Category: Address
Type: AD01
New address: 23B West Street St. Ives PE27 5PL
Old address: The Dolphin Hotel London Road St. Ives Huntingdon Cambridgeshire PE27 5EP England
Change date: 2022-05-26
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Mortgage satisfy charge full
Date: 23 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104338250003
Documents
Mortgage satisfy charge full
Date: 23 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104338250005
Documents
Mortgage satisfy charge full
Date: 23 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104338250004
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2020
Action Date: 06 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-06
Charge number: 104338250005
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2020
Action Date: 06 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-06
Charge number: 104338250004
Documents
Accounts with accounts type unaudited abridged
Date: 21 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Oct 2018
Action Date: 05 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-05
Charge number: 104338250003
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ravi Gupta
Change date: 2018-10-04
Documents
Change to a person with significant control
Date: 28 Sep 2018
Action Date: 22 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ravi Gupta
Change date: 2018-06-22
Documents
Cessation of a person with significant control
Date: 28 Sep 2018
Action Date: 22 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-22
Psc name: Raju Karania
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raju Karania
Termination date: 2018-06-22
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Change to a person with significant control
Date: 26 Oct 2017
Action Date: 04 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-04
Psc name: Mr Ravi Gupta
Documents
Change person director company with change date
Date: 26 Oct 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-04
Officer name: Mr Ravi Gupta
Documents
Change registered office address company with date old address new address
Date: 04 May 2017
Action Date: 04 May 2017
Category: Address
Type: AD01
Change date: 2017-05-04
New address: The Dolphin Hotel London Road St. Ives Huntingdon Cambridgeshire PE27 5EP
Old address: Bridgefoot London Road St. Ives Cambs PE27 5EP England
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
New address: Bridgefoot London Road St. Ives Cambs PE27 5EP
Change date: 2017-04-11
Old address: Victoria House 18 Dalston Gardens Middlesex, Stanmore HA7 1BU England
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2017
Action Date: 01 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-01
Charge number: 104338250002
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2016
Action Date: 19 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104338250001
Charge creation date: 2016-12-19
Documents
Some Companies
BROCKLEY COMBE MANAGEMENT COMPANY LIMITED
VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN
Number: | 01664372 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST DEVON CAR BREAKERS LIMITED
6 THE PARADE,DEVON,EX8 1RL
Number: | 01923885 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RAILWAY STREET,TYNE & WEAR,NE29 6QD
Number: | 04564402 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 CASTLEREAGH ROAD,BELFAST,BT5 5FD
Number: | NI650679 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 COLLINGHAM STREET,MANCHESTER,M8 8RQ
Number: | 11359987 |
Status: | ACTIVE |
Category: | Private Limited Company |
171B KIRKDALE,LONDON,SE26 4QH
Number: | 11552211 |
Status: | ACTIVE |
Category: | Private Limited Company |